THE PLACEMENT GROUP (VEHICLES) LIMITED

Company Documents

DateDescription
18/10/1618 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/167 October 2016 APPLICATION FOR STRIKING-OFF

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD O`SULLIVAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD O`SULLIVAN / 15/02/2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 16/11/2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 16/11/2015

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD O`SULLIVAN / 02/06/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1320 November 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

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

View Accounts

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 11/03/2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 11/03/2013

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED ANCHORWELL LIMITED CERTIFICATE ISSUED ON 15/11/12

View Document

15/11/1215 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH UNITED KINGDOM

View Document

19/08/1119 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/07/1013 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

20/11/0920 November 2009 Annual return made up to 9 June 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/06/059 June 2005 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