PLASMA CONVERSION UK LTD

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

11/04/1111 April 2011 SAIL ADDRESS CREATED

View Document

11/04/1111 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP (UK) SECRETARIES LTD / 15/02/2010

View Document

11/04/1111 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERIC FRYE / 21/02/2010

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER FRYE

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

07/04/107 April 2010 CHANGE OF NAME 23/03/2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED ROGER ERIC FRYE

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED ROGER ERIC FRYE

View Document

30/03/1030 March 2010 CORPORATE SECRETARY APPOINTED THE BAKER PARTNERSHIP (UK) SECRETARIES LTD

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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