PLKD0907 LIMITED

Company Documents

DateDescription
29/07/1829 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/06/2018:LIQ. CASE NO.1

View Document

07/07/177 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

View Document

23/06/1723 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/06/1723 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/06/178 June 2017 PREVSHO FROM 30/09/2017 TO 31/05/2017

View Document

08/06/178 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/173 January 2017 COMPANY NAME CHANGED SPEND360 INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Document

26/05/1526 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/06/1327 June 2013 PREVSHO FROM 30/09/2013 TO 30/09/2012

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD ADAM LITWIN / 29/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR KONRAD LITWIN

View Document

24/01/1324 January 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LAWTON / 18/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 14/04/12 STATEMENT OF CAPITAL GBP 200

View Document

18/06/1218 June 2012 14/04/12 STATEMENT OF CAPITAL GBP 200

View Document

18/06/1218 June 2012 14/04/12 STATEMENT OF CAPITAL GBP 200

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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