PLASMEC SYSTEMS LIMITED

Company Documents

DateDescription
23/06/1023 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/03/1023 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2010

View Document

23/03/1023 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2009

View Document

21/05/0921 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2009

View Document

27/11/0827 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2008

View Document

22/05/0822 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2008

View Document

20/11/0720 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/06/072 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/0623 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/06/069 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/12/052 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/06/056 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0424 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/05/0419 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/11/0326 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/05/0329 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/12/0224 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0121 November 2001 APPOINTMENT OF LIQUIDATOR

View Document

21/11/0121 November 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/0121 November 2001 STATEMENT OF AFFAIRS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: GROSVENOR HOUSE 36 NORTH LANE ALDERSHOT HAMPSHIRE GU12 4QG

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FORM AMENDS PREV 882R

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 NC INC ALREADY ADJUSTED 31/12/99

View Document

16/04/0016 April 2000 £ NC 1000/50000 31/12/99

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 COMPANY NAME CHANGED JOHN SQUARE LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

08/10/988 October 1998 COMPANY NAME CHANGED STEVTON (NO.135) LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 Incorporation

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information