PLATES-R-US.COM LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/04/115 April 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/12/0830 December 2008 30/09/07 PARTIAL EXEMPTION

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0324 September 2003 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