- Company Overview for PLUS MINUS DESIGN LIMITED (07029896)
- Filing history for PLUS MINUS DESIGN LIMITED (07029896)
- People for PLUS MINUS DESIGN LIMITED (07029896)
- More for PLUS MINUS DESIGN LIMITED (07029896)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2011 | AR01 |
Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-10-10
|
|
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Mar 2011 | CH01 | Director's details changed for Mr. Henry Alexander James on 27 February 2011 | |
15 Nov 2010 | AD01 | Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ on 15 November 2010 | |
04 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
21 Oct 2010 | AP01 | Appointment of Mr Peter Joseph John Slevin as a director | |
18 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Adam Michael Robinson on 1 October 2009 | |
18 Oct 2010 | CH01 | Director's details changed for Mr. Henry Alexander James on 1 October 2009 | |
18 Oct 2010 | CH01 | Director's details changed for Mr. Thomas William Eales on 1 October 2009 | |
25 Sep 2009 | NEWINC | Incorporation |