PLATFORM 2 LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT LINDSAY / 29/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT LINDSAY / 29/02/2016

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT LINDSAY / 01/12/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR CRAIG ROBERT LINDSAY

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 09/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LINDSAY / 09/06/2010

View Document

08/07/108 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 S366A DISP HOLDING AGM 08/04/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: COMMERCE STREET PUBLIC SCHOOL CASTLE TERRACE ABERDEEN

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED FORMAT EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/03/95

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/01/948 January 1994 EXEMPTION FROM APPOINTING AUDITORS 29/11/93

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9020 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9014 December 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ALTER MEM AND ARTS 06/09/90

View Document

12/09/9012 September 1990 PARTIC OF MORT/CHARGE 10080

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 57 COTTON STREET ABERDEEN AB2 1EG

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ALLOTS 02/06/89 98*£1 ORD

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8816 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

08/08/888 August 1988 COMPANY NAME CHANGED BUSYMATCH LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

08/08/888 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 ALTER MEM AND ARTS 290688

View Document

05/08/885 August 1988 ALTER MEM AND ARTS 290688

View Document

05/08/885 August 1988 G123 INC CAP TO 100000@£1 ORD

View Document

05/08/885 August 1988 INC CAP TO 100000@£1ORD 290688

View Document

02/06/882 June 1988 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