PLEXUS HOUSE LIMITED

Company Documents

DateDescription
22/10/1022 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/102 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1023 June 2010 APPLICATION FOR STRIKING-OFF

View Document

15/12/0915 December 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD VAN BILDERBEEK / 13/05/2009

View Document

24/03/0924 March 2009 SECRETARY APPOINTED BROADWAY SECRETARIES LIMITED

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON TAYLOR

View Document

14/03/0914 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

14/03/0914 March 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/061 December 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/08/0530 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0320 June 2003 FIRST GAZETTE

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0128 November 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB9 1HA

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/11/967 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

16/08/9516 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ALTER MEM AND ARTS 17/07/95

View Document

19/07/9519 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9524 April 1995 COMPANY NAME CHANGED PLEXUS PROPERTY INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 25/04/95

View Document

03/04/953 April 1995 PARTIC OF MORT/CHARGE *****

View Document

27/03/9527 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 COMPANY NAME CHANGED LEDGE 208 LIMITED CERTIFICATE ISSUED ON 09/12/94

View Document

05/08/945 August 1994 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