- Company Overview for PLASMA CONVERSION UK LTD (07157696)
- Filing history for PLASMA CONVERSION UK LTD (07157696)
- People for PLASMA CONVERSION UK LTD (07157696)
- More for PLASMA CONVERSION UK LTD (07157696)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2011 | DS01 | Application to strike the company off the register | |
11 Apr 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
11 Apr 2011 | CH04 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 15 February 2010 | |
11 Apr 2011 | CH01 | Director's details changed for Mr Roger Eric Frye on 21 February 2010 | |
11 Apr 2011 | AD02 | Register inspection address has been changed | |
08 Apr 2011 | TM01 | Termination of appointment of Roger Frye as a director | |
07 Apr 2011 | AD01 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 7 April 2011 | |
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2010 | AP01 | Appointment of Roger Eric Frye as a director | |
30 Mar 2010 | AP04 | Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary | |
30 Mar 2010 | AP01 | Appointment of Roger Eric Frye as a director | |
15 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Feb 2010 | NEWINC | Incorporation |