PLEXUS DIRECT LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 24/09/1924 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 09/07/199 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 01/07/191 July 2019 | APPLICATION FOR STRIKING-OFF |
| 14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 10/06/1910 June 2019 | PREVSHO FROM 31/05/2019 TO 31/01/2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 31/05/1531 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DEZREZ FULLERS CLOSE KELVEDEN ESSEX CO5 9JX UNITED KINGDOM |
| 29/05/1429 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/05/1328 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 08/06/128 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/06/111 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 15/11/1015 November 2010 | APPOINTMENT TERMINATED, SECRETARY BARRIE INGRAM |
| 15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 105 LONDON ROAD COLCHESTER ESSEX CO3 0NY UNITED KINGDOM |
| 21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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