- Company Overview for PLUGWISE LIMITED (07177339)
- Filing history for PLUGWISE LIMITED (07177339)
- People for PLUGWISE LIMITED (07177339)
- More for PLUGWISE LIMITED (07177339)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | TM01 | Termination of appointment of Paul Vincent Walsh as a director on 1 August 2011 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 May 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
06 May 2011 | CH01 | Director's details changed for Mr Paul Vincent Welsh on 4 March 2011 | |
05 May 2011 | CH01 | Director's details changed for Norbert Vroege on 4 March 2011 | |
04 Apr 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
01 Feb 2011 | AD01 | Registered office address changed from 71 Highfield Drive Ely Cambridgeshire CB6 1GA on 1 February 2011 | |
31 Jan 2011 | TM01 | Termination of appointment of James Corbett as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Paul Vincent Welsh as a director | |
19 Nov 2010 | TM01 | Termination of appointment of John Corbett as a director | |
13 Oct 2010 | AP01 | Appointment of Mr James Benjamin Corbett as a director | |
04 Mar 2010 | NEWINC |
Incorporation
|