- Company Overview for PLANERSTAR LIMITED (06365345)
- Filing history for PLANERSTAR LIMITED (06365345)
- People for PLANERSTAR LIMITED (06365345)
- More for PLANERSTAR LIMITED (06365345)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2010 | CERTNM |
Company name changed r s v recycling LIMITED\certificate issued on 19/01/10
|
|
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB | |
07 Aug 2009 | 288b | Appointment Terminated Secretary axholme secretaries LIMITED | |
07 Aug 2009 | 288b | Appointment Terminated Director neil freeman | |
12 Nov 2008 | 288a | Director Appointed Neil John Freeman Logged Form | |
12 Nov 2008 | 288b | Appointment Terminate, Director Craig Ambler Logged Form | |
07 Nov 2008 | 288a | Director appointed mr neil john freeman | |
07 Nov 2008 | 288b | Appointment Terminated Director craig ambler | |
24 Oct 2008 | 363a | Return made up to 10/09/08; full list of members | |
24 Oct 2008 | 353 | Location of register of members | |
24 Oct 2008 | 190 | Location of debenture register | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB | |
24 Sep 2007 | 288a | New director appointed | |
24 Sep 2007 | 288b | Director resigned | |
10 Sep 2007 | NEWINC | Incorporation |