PLUTARCH LIMITED

Company Documents

DateDescription
17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 01/09/12

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/10/1211 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8

View Document

11/10/1211 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10

View Document

11/10/1211 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR JOHN EDWIN CHILLCOTT

View Document

01/05/121 May 2012 CURRSHO FROM 10/09/2012 TO 05/09/2012

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 10/09/11

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM WESTGATE HOUSE PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TA

View Document

14/07/1114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 10/09/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WINIFRED HUMPHRIES / 27/06/2010

View Document

25/08/1025 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 10/09/09

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/07/0923 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 10/09/08

View Document

12/06/0912 June 2009 PREVSHO FROM 31/12/2008 TO 10/09/2008

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MR DAVID STRODE-WILLIS

View Document

02/02/092 February 2009 SECRETARY RESIGNED RONALD DOUGLAS

View Document

19/09/0819 September 2008 SECRETARY'S PARTICULARS RONALD DOUGLAS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: SOUTH ROAD BOURNE LINCS PE10 9LG

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED OPICO LIMITED CERTIFICATE ISSUED ON 24/05/07

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 AUDITOR'S RESIGNATION

View Document

18/10/0518 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994

View Document

30/06/9430 June 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9029 August 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 � IC 1000000/817300 27/02/90 � SR 182700@1=182700

View Document

03/04/903 April 1990 ADOPT MEM AND ARTS 27/02/90

View Document

03/04/903 April 1990 CONVERT SHARES 27/02/90

View Document

27/03/9027 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8631 July 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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