Plk Contracts Ltd was registered on 10 July 2012 with its registered office in Kent, it's status is listed as "Active". The companies directors are listed as Formaggi, Linda Ann, Anthony, Richard Malcolm.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTHONY, Richard Malcolm | 21 August 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORMAGGI, Linda Ann | 21 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 18 April 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AD01 - Change of registered office address | 28 November 2014 | |
AA - Annual Accounts | 28 November 2014 | |
RT01 - Application for administrative restoration to the register | 28 November 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 21 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 July 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AD01 - Change of registered office address | 26 September 2013 | |
AD01 - Change of registered office address | 24 June 2013 | |
CH03 - Change of particulars for secretary | 04 October 2012 | |
SH01 - Return of Allotment of shares | 22 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
AP03 - Appointment of secretary | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
AD01 - Change of registered office address | 21 August 2012 | |
NEWINC - New incorporation documents | 10 July 2012 |