Advanced company searchLink opens in new window

PLANNED ACTION FACILITIES LIMITED

Company number 03849475

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)
04 May 2004 AA Accounts for a dormant company made up to 31 March 2004
29 Oct 2003 363s Return made up to 28/09/03; full list of members
01 Jul 2003 AA Accounts for a dormant company made up to 31 March 2003
24 Apr 2003 287 Registered office changed on 24/04/03 from: bridge house 25 fiddle bridge lane hatfield, hertfordshire AL10 0SP
17 Oct 2002 363s Return made up to 28/09/02; full list of members
16 Sep 2002 AA Accounts for a dormant company made up to 31 March 2002
04 Oct 2001 363s Return made up to 28/09/01; full list of members
23 Aug 2001 AA Accounts for a dormant company made up to 31 March 2001
18 May 2001 CERTNM Company name changed planned action maintenance limit ed\certificate issued on 18/05/01
04 May 2001 CERTNM Company name changed sinetica uk LIMITED\certificate issued on 04/05/01
23 Oct 2000 363s Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jun 2000 AA Accounts for a small company made up to 31 March 2000
23 Jun 2000 88(2)R Ad 28/09/99--------- £ si 1@1=1 £ ic 1/2
22 Jun 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jun 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jun 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Jun 2000 225 Accounting reference date shortened from 30/09/00 to 31/03/00
15 Oct 1999 288b Secretary resigned
15 Oct 1999 288b Director resigned
15 Oct 1999 288a New director appointed
15 Oct 1999 288a New secretary appointed;new director appointed
15 Oct 1999 287 Registered office changed on 15/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Sep 1999 NEWINC Incorporation