PLAINSTORE LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARIA EVANS / 23/06/2011

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1017 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARIA EVANS / 01/10/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED GEOFFREY JONES

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JAY ANTONY GUTIERREZ

View Document

16/07/0816 July 2008 DIRECTOR RESIGNED RAYMOND PIRIE

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 AUDITOR'S RESIGNATION

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: ROWNTREE WHARF NAVIGATION ROAD YORK NORTH YORKSHIRE YO1 9WE

View Document

01/12/051 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

24/07/0524 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/044 November 2004 Resolutions

View Document

04/11/044 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 Resolutions

View Document

19/10/0419 October 2004 COMPANY NAME CHANGED LINTEC GROUP LIMITED CERTIFICATE ISSUED ON 19/10/04; RESOLUTION PASSED ON 30/09/04

View Document

15/04/0415 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0415 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 11 PARK STREET YORK NORTH YORKSHIRE YO24 1BQ

View Document

17/03/0317 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 AUDITOR'S RESIGNATION

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0125 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: G OFFICE CHANGED 14/07/00 40 MONKGATE YORK NORTH YORKSHIRE YO3 7HF

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: G OFFICE CHANGED 08/01/98 ROCKINGHAM HOUSE ST MAURICES ROAD YORK YO3 7JA

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/976 May 1997 COMPANY NAME CHANGED LINTEC LIMITED CERTIFICATE ISSUED ON 07/05/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: G OFFICE CHANGED 14/09/95 3 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NJ

View Document

14/08/9514 August 1995 AUDITOR'S RESIGNATION

View Document

13/03/9513 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 SECRETARY RESIGNED

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: G OFFICE CHANGED 10/05/94 143 HOLGATE ROAD YORK NORTH YORKSHIRE YO2 4DF

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED OBQ (TECHNICAL SERVICES) LIMITED CERTIFICATE ISSUED ON 15/09/93

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 ALTER MEM AND ARTS 24/05/93

View Document

27/05/9327 May 1993 Resolutions

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993

View Document

26/05/9326 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9326 May 1993 Memorandum and Articles of Association

View Document

21/05/9321 May 1993 COMPANY NAME CHANGED LIMCO TWENTY SIX LIMITED CERTIFICATE ISSUED ON 24/05/93

View Document

11/03/9311 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9311 March 1993 Incorporation

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