PLATFORM COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1831 August 2018 APPLICATION FOR STRIKING-OFF

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE PAVILION 1 PARK WYND RICHMOND NORTH YORKSHIRE DL10 4JT

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR SIMON DAVID SPENCE

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MR SIMON DAVID SPENCE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY HELGA PEARSON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY HELGA PEARSON

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM THE STATION STATION YARD RICHMOND NORTH YORKS DL10 4LD UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MACKENZIE / 01/01/2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM CHESTNUT COTTAGE 14 THE GREEN RICHMOND N YORKS DL10 4RG

View Document

08/12/108 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED JACKIE MACKENZIE & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

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