PLASURF ENGINEERING LIMITED



Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1413 December 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1211 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document



07/07/097 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM UNIT 243 IKON TRADING ESTATE DROITWICH ROAD HARTLEBURY WORCESTERSHIRE DY10 4EU

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 WILSON HOUSE PARK STREET KINGWINFORD WEST MIDLANDS DY6 9LX

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: G OFFICE CHANGED 16/05/06 48 PINERIDGE DRIVE KIDDERMINSTER WORCESTERSHIRE DY11 6BG

View Document

18/10/0518 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company