PLANETREC LIMITED

06034337
ASTUTE HOUSE WILMSLOW ROAD WILMSLOW CHESHIRE SK9 3HP

Documents

Documents
Date Category Description Pages
03 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
03 Feb 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
17 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
04 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
28 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
15 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
19 Aug 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Aug 2011 resolution Resolution 1 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
14 Apr 2011 officers Change of particulars for director (Andrew Mark Nightingale) 2 Buy now
14 Apr 2011 officers Change of particulars for secretary (Melissa Joy Cooper) 1 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Andrew Mark Nightingale) 2 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
12 Feb 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
22 Dec 2008 accounts Annual Accounts 5 Buy now
21 Dec 2007 annual-return Return made up to 20/12/07; full list of members 2 Buy now
03 Feb 2007 officers New director appointed 2 Buy now
03 Feb 2007 officers New secretary appointed 2 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: 41 chalton street london NW1 1JD 1 Buy now
20 Dec 2006 incorporation Incorporation Company 14 Buy now