PLEXUS ALTITUDE LIMITED

Company Documents

DateDescription
11/04/1211 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1211 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

01/02/111 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

01/02/111 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

13/01/1113 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008069

View Document

18/10/1018 October 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/09/1028 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 61 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

24/09/1024 September 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/09/1013 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008935,00008069

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOBIAS ROYAN ROBERTS / 01/01/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK MCWILLIAM / 04/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK MCWILLIAM / 04/01/2010

View Document

19/02/1019 February 2010 CHANGE OF NAME 12/02/2010

View Document

19/02/1019 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED PLEXUS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 DIRECTOR APPOINTED MR JOHN TOBIAS ROYAN ROBERTS

View Document

10/04/0910 April 2009 DIRECTOR RESIGNED ANNE MCWILLIAM

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MR MARTIN FREDERICK MCWILLIAM

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MRS ANNE DELPHINE MCWILLIAM

View Document

21/03/0921 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/0919 March 2009 Appointment Terminate, Director And Secretary John Polhill Logged Form

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY RESIGNED JOHN POLHILL

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: ROCKMILL HOUSE ROCKMILL CHELTENHAM ROAD STROUD GLOUCESTERSHIRE GL6 6LF

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/086 October 2008 ARTICLES OF ASSOCIATION

View Document

06/10/086 October 2008 S-DIV

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED RICHARD LAXTON

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED SEAN WILLIAMS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 RETURN MADE UP TO 15/05/07; CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 88 REDWOOD AVENUE STONE STAFFORDSHIRE ST15 0DB

View Document

27/07/0027 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 � NC 100/10000 01/05/00

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 01/05/00

View Document

12/07/0012 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/00

View Document

08/06/008 June 2000

View Document

08/06/008 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 Incorporation

View Document

15/05/9715 May 1997 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