PLANLOGIC LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH GREGORY / 30/08/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRESWICK

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS CORMACK

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CORMACK

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/11/0913 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 1230 HIGH ROAD LONDON N20 0LH

View Document

22/11/0622 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 AUDITOR'S RESIGNATION

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 � IC 400/200 15/06/04 � SR 200@1=200

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/02/0414 February 2004 � IC 600/400 21/11/03 � SR 200@1=200

View Document

23/12/0323 December 2003 RE:APP POS 200 X �1 SHA 21/11/03 RE:APP POS 200 X �1 SHA 21/11/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 REGISTERED OFFICE CHANGED ON 07/12/03 FROM: 19 BELFIELD ROAD DIDSBURY MANCHESTER M20 6BJ

View Document

04/11/034 November 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 30/08/99; CHANGE OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company