- Company Overview for PLASMANET UK LIMITED (04597943)
- Filing history for PLASMANET UK LIMITED (04597943)
- People for PLASMANET UK LIMITED (04597943)
- Charges for PLASMANET UK LIMITED (04597943)
- Insolvency for PLASMANET UK LIMITED (04597943)
- More for PLASMANET UK LIMITED (04597943)
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 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2010 | |
04 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2010 | |
27 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2009 | 287 | Registered office changed on 01/02/2009 from tubs hill house, london road sevenoaks kent TN13 1BL | |
29 Jan 2009 | 288b | Appointment Terminated Director malcolm appleton | |
10 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Sep 2008 | 288c | Director's Change of Particulars / malcolm appleton / 29/07/2008 / HouseName/Number was: , now: 8; Street was: kalista, now: worplesdon road; Area was: warren road, now: ; Post Town was: liss, now: guildford; Region was: hampshire, now: surrey; Post Code was: GU33 7BZ, now: GU2 9RS; Country was: , now: uk | |
20 Dec 2007 | 363a | Return made up to 22/11/07; full list of members | |
13 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Nov 2006 | 363a | Return made up to 22/11/06; full list of members | |
23 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
16 Feb 2006 | 287 | Registered office changed on 16/02/06 from: 42 oakdene road sevenoaks kent TN13 3HL | |
07 Jan 2006 | 395 | Particulars of mortgage/charge | |
30 Nov 2005 | 363a | Return made up to 22/11/05; full list of members | |
30 Nov 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Nov 2005 | 288c | Director's particulars changed | |
02 Nov 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
10 Aug 2005 | 287 | Registered office changed on 10/08/05 from: 40 bradbourne road sevenoaks kent TN13 3PY | |
02 Dec 2004 | 363s | Return made up to 22/11/04; full list of members |