PLUG TWO LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/0922 April 2009 APPLICATION FOR STRIKING-OFF

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED DELTA ENVIRONMENTAL SERVICES (WALES) LIMITED CERTIFICATE ISSUED ON 20/08/08

View Document

18/08/0818 August 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/07/0810 July 2008 APPLICATION FOR STRIKING-OFF

View Document

22/03/0722 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED DELTA CLEANING LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: UNIT 6 CROWN BUSINESS PARK TREDEGAR BLAENAU GWENT NP2 4EF

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

06/02/026 February 2002 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