- Company Overview for PLUTARCH LIMITED (00880045)
- Filing history for PLUTARCH LIMITED (00880045)
- People for PLUTARCH LIMITED (00880045)
- Charges for PLUTARCH LIMITED (00880045)
- More for PLUTARCH LIMITED (00880045)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
15 Jun 2009 | AA | Full accounts made up to 10 September 2008 | |
12 Jun 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 10/09/2008 | |
18 Feb 2009 | 288a | Secretary appointed mr david strode-willis | |
02 Feb 2009 | 288b | Appointment Terminated Secretary ronald douglas | |
19 Sep 2008 | 288c | Secretary's Change of Particulars / ronald douglas / 19/09/2008 / HouseName/Number was: , now: 39; Street was: 5 partridge close, now: washingley road; Area was: yaxley, now: folksworth; Post Code was: PE7 3HP, now: PE7 3SY; Country was: , now: united kingdom | |
18 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
08 Feb 2008 | 288b | Secretary resigned | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: south road bourne lincs PE10 9LG | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288b | Secretary resigned;director resigned | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288a | New director appointed | |
07 Jan 2008 | 288a | New secretary appointed | |
21 Dec 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
18 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Jul 2007 | 225 | Accounting reference date extended from 31/12/06 to 30/04/07 | |
28 Jun 2007 | 363a | Return made up to 27/06/07; full list of members | |
24 May 2007 | CERTNM | Company name changed opico LIMITED\certificate issued on 24/05/07 |