PLEXIS AIR LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1011 February 2010 APPLICATION FOR STRIKING-OFF

View Document

26/09/0926 September 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY MILLENNIUM SECRETARIES LIMITED

View Document

08/05/088 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM 464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: G OFFICE CHANGED 24/03/06 FIRST FLOOR 462-464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 1ST FLOOR OLD NATIONAL WESTMINSTER 464 SAINT ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR

View Document

08/05/038 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: G OFFICE CHANGED 09/07/01 MULTITAX LIMITED FIRST FLOOR THE OLD NATIONAL WESTMINSTER 464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD2 5QU

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: G OFFICE CHANGED 06/07/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0124 April 2001 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