PLUS TECHNOLOGY LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 APPLICATION FOR STRIKING-OFF

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR HANS ARETZ

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HANS THOMAS ARETZ / 01/01/2013

View Document

06/02/136 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HANS THOMAS ARETZ / 18/01/2010

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE BRAND / 09/01/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: G OFFICE CHANGED 13/05/05 CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6EE

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: G OFFICE CHANGED 24/09/02 EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AQ

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NC INC ALREADY ADJUSTED 23/07/98

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 14/12/98

View Document

08/03/998 March 1999 NC INC ALREADY ADJUSTED 23/07/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

12/08/9812 August 1998 � NC 1001/10000 23/07/

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 05/06/98

View Document

16/06/9816 June 1998 Resolutions

View Document

16/06/9816 June 1998 Resolutions

View Document

16/06/9816 June 1998 Resolutions

View Document

16/06/9816 June 1998 ADOPT MEM AND ARTS 05/06/98

View Document

16/06/9816 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/06/98

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED TECHNONET LIMITED CERTIFICATE ISSUED ON 15/06/98

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 ST HELENS COURT ST HELENS STREET DERBY DERBYSHIRE DE1 3GY

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 � NC 1000/1001 05/06/98

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 EXEMPTION FROM APPOINTING AUDITORS 15/12/97

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/02/9726 February 1997

View Document

26/02/9726 February 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

12/02/9712 February 1997 Resolutions

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED WAYCHIEF LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

07/02/977 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

05/02/975 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 EXEMPTION FROM APPOINTING AUDITORS 15/01/96

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 EXEMPTION FROM APPOINTING AUDITORS 09/01/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 17/01/94

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93 FROM: 4TH FLOOR, ST PETERS HOUSE GOWER STREET DERBY DERBYSHIRE DE1 1SB

View Document

05/02/935 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 EXEMPTION FROM APPOINTING AUDITORS 26/01/93

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993

View Document

24/02/9224 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 EXEMPTION FROM APPOINTING AUDITORS 17/02/92

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: ENTERPRISE HOUSE 4 VERNON STREET DERBY DE1 1FR

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information