Advanced company searchLink opens in new window

PLEXUS EUROPE LIMITED

Company number 01710198

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)
19 Oct 2000 288b Secretary resigned;director resigned
16 Aug 2000 244 Delivery ext'd 3 mth 31/12/99
30 May 2000 363s Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
02 Nov 1999 AA Full accounts made up to 31 December 1998
26 May 1999 363s Return made up to 26/04/99; full list of members
30 Apr 1999 287 Registered office changed on 30/04/99 from: scandata house horton road colnbrook slough SL3 0DR
04 Feb 1999 AA Full accounts made up to 31 December 1997
28 Oct 1998 244 Delivery ext'd 3 mth 31/12/97
21 Apr 1998 363s Return made up to 26/04/98; full list of members
20 Feb 1998 CERTNM Company name changed recognition uk LIMITED\certificate issued on 23/02/98
30 Oct 1997 AA Full accounts made up to 31 December 1996
08 May 1997 363s Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 1997 88(2)R Ad 30/12/96--------- £ si 3136076@1=3136076 £ ic 10000/3146076
10 Jan 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
10 Jan 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
10 Jan 1997 123 £ nc 50000/3500000 30/12/96
01 Nov 1996 AA Full accounts made up to 31 December 1995
09 May 1996 288 Director resigned
09 May 1996 363a Return made up to 26/04/96; full list of members
24 Apr 1996 288 New secretary appointed
24 Apr 1996 287 Registered office changed on 24/04/96 from: 20-22 redford row london WC1R 4JS
29 Feb 1996 288 Secretary resigned
18 Dec 1995 288 Director resigned
18 Dec 1995 288 New director appointed
18 Dec 1995 288 Director resigned