PLYEX MFG. LIMITED

Company Documents

DateDescription
29/01/2029 January 2020 O/C RESTORATION - PREV IN LIQ CVL

View Document

21/10/9421 October 1994 DISSOLVED

View Document

21/07/9421 July 1994 RETURN OF FINAL MEETING RECEIVED

View Document

24/05/9424 May 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/12/933 December 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/12/9217 December 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

25/11/9225 November 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/9225 November 1992 STATEMENT OF AFFAIRS

View Document

25/11/9225 November 1992 APPOINTMENT OF LIQUIDATOR

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: CHENEY & CO. CHARTERED ACCOUNTANTS 310 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EP

View Document

02/09/922 September 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

21/03/9221 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/11/8921 November 1989 NC INC ALREADY ADJUSTED 27/10/89

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 £ NC 12000/100000 27/10/89

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: 39 CASTLE STREET LEICESTER LE1 5WN

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/04/88; NO CHANGE OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 RETURN MADE UP TO 25/11/87; NO CHANGE OF MEMBERS

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: 32 VICARAGE LANE HUMBERSTONE LEICESTER LE5 1EE

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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