Advanced company searchLink opens in new window

PLANMECA (UK) LIMITED

Company number 00443223

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)
15 Jul 2009 287 Registered office changed on 15/07/2009 from summit house summit road potters bar hertfordshire EN6 3EE
29 May 2009 288b Appointment terminated director keith abrahams
26 Nov 2008 363a Return made up to 22/11/08; full list of members
24 Jun 2008 AA Full accounts made up to 31 January 2008
22 Nov 2007 363a Return made up to 22/11/07; full list of members
21 Sep 2007 AA Full accounts made up to 31 January 2007
06 Jul 2007 288a New director appointed
28 Nov 2006 363a Return made up to 22/11/06; full list of members
19 May 2006 AA Full accounts made up to 31 January 2006
25 Nov 2005 363a Return made up to 22/11/05; full list of members
25 Nov 2005 288c Director's particulars changed
18 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Apr 2005 AA Full accounts made up to 31 January 2005
05 Apr 2005 AA Full accounts made up to 31 January 2004
09 Mar 2005 403a Declaration of satisfaction of mortgage/charge
04 Mar 2005 395 Particulars of mortgage/charge
01 Dec 2004 363a Return made up to 22/11/04; full list of members
12 Nov 2004 244 Delivery ext'd 3 mth 31/01/04
23 Sep 2004 288c Director's particulars changed
16 Mar 2004 CERTNM Company name changed davis healthcare services limite d\certificate issued on 16/03/04
16 Dec 2003 363a Return made up to 22/11/03; full list of members
16 Dec 2003 AA Full accounts made up to 31 January 2003
04 Dec 2003 244 Delivery ext'd 3 mth 31/01/03
26 Sep 2003 288b Director resigned
26 Sep 2003 288b Director resigned