Advanced company searchLink opens in new window

PLASSO TECHNOLOGY LIMITED

Company number 04682514

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)
06 Jan 2005 288a New director appointed
16 Aug 2004 88(2)R Ad 30/06/04--------- £ si 38821@.1=3882 £ ic 56506/60388
23 Jun 2004 88(2)R Ad 21/05/04--------- £ si 21568@.1=2156 £ ic 54350/56506
07 Apr 2004 288b Director resigned
06 Apr 2004 363s Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
04 Mar 2004 88(2)R Ad 11/02/04--------- £ si 25881@.1=2588 £ ic 51762/54350
21 May 2003 88(2)R Ad 25/04/03--------- £ si 431340@.1=43134 £ ic 8628/51762
21 May 2003 88(2)R Ad 28/04/03--------- £ si 86270@.1=8627 £ ic 1/8628
21 May 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2003 288a New director appointed
10 May 2003 288a New director appointed
09 May 2003 MEM/ARTS Memorandum and Articles of Association
02 May 2003 225 Accounting reference date extended from 29/02/04 to 31/07/04
28 Apr 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2003 122 S-div 02/04/03
13 Mar 2003 288a New director appointed
13 Mar 2003 288a New director appointed
13 Mar 2003 288a New director appointed
13 Mar 2003 288b Director resigned
13 Mar 2003 288b Secretary resigned
10 Mar 2003 288a New secretary appointed
10 Mar 2003 287 Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS
28 Feb 2003 NEWINC Incorporation