PLUTO SOLUTIONS LIMITED

Company Documents

DateDescription
27/10/1627 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1627 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
CHASE BUREAU ACCOUNTANTS
1 ROYAL TERRACE
SOUTHEND-ON-SEA
ESSEX
SS1 1EA

View Document

02/09/152 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

02/09/152 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/09/152 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT JOHN LAYBOURNE / 03/04/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT JOHN LAYBOURNE / 12/06/2010

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED ELLIOTT JOHN LAYBOURNE

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: GISTERED OFFICE CHANGED ON 22/06/2009 FROM 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE U.K.

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

12/06/0912 June 2009 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