PROPLANTS.CO.UK LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

02/06/122 June 2012 REGISTERED OFFICE CHANGED ON 02/06/2012 FROM
87 OLDFIELD STREET
ST HELENS
MERSEYSIDE
WA10 2SL

View Document

02/06/122 June 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW CLARKE / 02/06/2012

View Document

02/06/122 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CLARKE / 02/06/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/112 March 2011 DISS40 (DISS40(SOAD))

View Document

01/03/111 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

30/07/1030 July 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW CLARKE / 30/01/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 LIVESEY SPOTTISWOOD 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: G OFFICE CHANGED 10/02/07 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 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