PLOTNET LIMITED

Company Documents

DateDescription
12/09/1312 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2013

View Document

14/03/1314 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2012

View Document

08/03/128 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011

View Document

21/04/1121 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/04/1121 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/1121 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PH

View Document

25/03/1025 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

25/03/1025 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: ASTON SCIENCE PARK LOVE LANE BIRMINGHAM WEST MIDLANDS B7 4BJ

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 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