PLASMID M LIMITED

Company Documents

DateDescription
14/01/0614 January 2006 DEC MORT/CHARGE *****

View Document

14/01/0614 January 2006 DEC MORT/CHARGE *****

View Document

14/01/0614 January 2006 DEC MORT/CHARGE *****

View Document

14/01/0614 January 2006 DEC MORT/CHARGE *****

View Document

21/12/0521 December 2005 SPECIAL RESOLUTION TO WIND UP

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 PARTIC OF MORT/CHARGE *****

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 PARTIC OF MORT/CHARGE *****

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0323 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/0323 January 2003 DIVIDE & REDESIGNATE SH 09/12/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

12/10/0112 October 2001 PARTIC OF MORT/CHARGE *****

View Document

19/09/0119 September 2001 PARTIC OF MORT/CHARGE *****

View Document

13/09/0113 September 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/014 June 2001 COMPANY NAME CHANGED
BARLIFE LIMITED
CERTIFICATE ISSUED ON 04/06/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED
LANCASTER SHELF 27 LIMITED
CERTIFICATE ISSUED ON 13/03/00

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM:
2 LANCASTER CRESCENT
GLASGOW
LANARKSHIRE G12 0RR

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 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