- Company Overview for PLOTDEVICE LIMITED (07305889)
- Filing history for PLOTDEVICE LIMITED (07305889)
- People for PLOTDEVICE LIMITED (07305889)
- Charges for PLOTDEVICE LIMITED (07305889)
- Insolvency for PLOTDEVICE LIMITED (07305889)
- More for PLOTDEVICE LIMITED (07305889)
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 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Oct 2011 | AR01 |
Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2011 | AD01 | Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH United Kingdom on 23 May 2011 | |
16 Jul 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
16 Jul 2010 | AP01 | Appointment of Miss Stephanie Jayne Thomson as a director | |
16 Jul 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 July 2010 | |
06 Jul 2010 | NEWINC |
Incorporation
|