PLUM COMMUNICATIONS LIMITED

03677545
PRINCE OF WALES HOUSE 18/19 SALMON FIELDS BUSINESS VILLAGE, ROYTON OLDHAM OL2 6HT

Documents

Documents
Date Category Description Pages
09 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2024 accounts Annual Accounts 11 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2023 accounts Annual Accounts 11 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 accounts Annual Accounts 11 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 accounts Annual Accounts 11 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 accounts Annual Accounts 10 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 10 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 11 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 10 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
01 May 2015 accounts Annual Accounts 7 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
03 Jun 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 officers Change of particulars for director (Mr Peter George Savic) 2 Buy now
02 Jan 2014 officers Change of particulars for corporate secretary (Grms Ltd) 1 Buy now
12 Jul 2013 accounts Annual Accounts 6 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
19 Jul 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Grms Ltd) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Peter George Savic) 2 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 02/12/08; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 annual-return Return made up to 02/12/07; full list of members 2 Buy now
27 Jul 2007 accounts Annual Accounts 5 Buy now
21 Dec 2006 annual-return Return made up to 02/12/06; full list of members 2 Buy now
21 Dec 2006 officers Secretary's particulars changed 1 Buy now
26 May 2006 accounts Annual Accounts 6 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: prince of wales house 2 bleasby street oldham lancashire 0L4 2AJ 1 Buy now
15 Dec 2005 annual-return Return made up to 02/12/05; full list of members 2 Buy now
15 Dec 2005 officers Secretary's particulars changed 1 Buy now
08 Jul 2005 accounts Annual Accounts 5 Buy now
09 Dec 2004 annual-return Return made up to 02/12/04; full list of members 6 Buy now
15 Sep 2004 accounts Annual Accounts 5 Buy now
18 May 2004 officers Secretary resigned 1 Buy now
18 May 2004 officers New secretary appointed 2 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP 1 Buy now
15 Jan 2004 officers Secretary's particulars changed 1 Buy now
14 Dec 2003 annual-return Return made up to 02/12/03; full list of members 6 Buy now
02 Sep 2003 accounts Annual Accounts 5 Buy now
05 Feb 2003 annual-return Return made up to 02/12/02; full list of members 5 Buy now
26 Jul 2002 accounts Annual Accounts 5 Buy now
20 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2002 annual-return Return made up to 02/12/01; full list of members 5 Buy now
19 Jun 2001 accounts Annual Accounts 6 Buy now
06 Feb 2001 officers Secretary's particulars changed 1 Buy now
18 Dec 2000 annual-return Return made up to 02/12/00; full list of members 5 Buy now
16 Oct 2000 address Registered office changed on 16/10/00 from: 1 ashfield road stockport cheshire SK3 8UD 1 Buy now
20 Sep 2000 accounts Annual Accounts 6 Buy now
15 Mar 2000 annual-return Return made up to 02/12/99; full list of members 5 Buy now
15 Mar 2000 officers New director appointed 2 Buy now
22 Dec 1999 capital Ad 01/09/99--------- £ si 97@1=97 £ ic 3/100 2 Buy now
22 Dec 1999 officers Director resigned 1 Buy now
07 Dec 1999 officers Secretary's particulars changed 1 Buy now
30 Nov 1999 officers Secretary resigned 1 Buy now
02 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 1999 address Registered office changed on 02/11/99 from: 111 windsor road oldham OL8 1RH 1 Buy now
02 Nov 1999 officers New secretary appointed 2 Buy now
31 Mar 1999 officers New director appointed 2 Buy now
31 Mar 1999 officers New secretary appointed 2 Buy now
18 Mar 1999 address Registered office changed on 18/03/99 from: 386/388 palatine road northenden manchester M22 4FZ 1 Buy now
18 Mar 1999 capital Ad 15/12/98--------- £ si 2@1=2 £ ic 1/3 2 Buy now
30 Dec 1998 officers Director resigned 1 Buy now
30 Dec 1998 officers Secretary resigned 1 Buy now
02 Dec 1998 incorporation Incorporation Company 12 Buy now