PLASMA-TECH DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1216 July 2012 APPLICATION FOR STRIKING-OFF

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KARAPIPERIS

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNETT / 23/02/2011

View Document

23/02/1123 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE & CO. COMPANY SECRETARIAL SERVICES LIMITED / 02/10/2009

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KARAPIPERIS / 23/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODS / 23/02/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

07/04/107 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 23 LOWER GREEN POULTON LE FYLDE FY6 7JL

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN WOODS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/03/0828 March 2008 SECRETARY APPOINTED RAWCLIFFE & CO. COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 23 LOWER GREEN POULTON-LE-FYLDE FY6 7JL

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 19 LOWER GREEN POULTON-LE-FYLDE FY6 7JL

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 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