PLATINUM VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 2 BENTON OFFICE PARK HORBURY WAKEFIELD WF4 5RA

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: PLATINUM HOUSE CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PG

View Document

15/11/0015 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/02/008 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 18/10/97; CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/97

View Document

30/10/9730 October 1997 £ NC 2/8000 15/10/97

View Document

30/10/9730 October 1997 NC INC ALREADY ADJUSTED 15/10/97

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: CALDER HOUSE UNIT 4 CALDERVALE ROAD WAKEFIELD WF1 5PE

View Document

30/09/9630 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9518 October 1995 Incorporation

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