Advanced company searchLink opens in new window

PLT NOMINEES LIMITED

Company number 02181999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2005 AA Full accounts made up to 31 December 2004
22 Mar 2005 288a New secretary appointed
22 Mar 2005 288b Secretary resigned
14 Oct 2004 363s Return made up to 04/10/04; full list of members
05 Aug 2004 AA Full accounts made up to 31 December 2003
29 Mar 2004 288a New secretary appointed
11 Mar 2004 288b Secretary resigned
02 Feb 2004 287 Registered office changed on 02/02/04 from: third floor 8 moorgate london EC2R 6AF
18 Oct 2003 88(2)R Ad 03/09/03--------- £ si 165000@1
18 Oct 2003 123 Nc inc already adjusted 03/09/03
18 Oct 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Oct 2003 363s Return made up to 04/10/03; full list of members
02 Oct 2003 288a New director appointed
02 Oct 2003 288a New director appointed
02 Oct 2003 288a New secretary appointed
20 Sep 2003 155(6)a Declaration of assistance for shares acquisition
18 Sep 2003 288b Director resigned
18 Sep 2003 288b Director resigned
18 Sep 2003 288b Director resigned
18 Sep 2003 288b Secretary resigned;director resigned
16 Sep 2003 395 Particulars of mortgage/charge
12 Sep 2003 403a Declaration of satisfaction of mortgage/charge
07 Jun 2003 AA Full accounts made up to 31 December 2002
10 Oct 2002 363s Return made up to 04/10/02; full list of members