PLANTSYENCE LIMITED

04575917
MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN

Documents

Documents
Date Category Description Pages
28 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jun 2014 resolution Resolution 1 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
13 Dec 2012 annual-return Annual Return 5 Buy now
23 Nov 2012 accounts Annual Accounts 8 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
07 Dec 2011 officers Termination of appointment of director (Iain Paul Barker) 1 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
29 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
04 Mar 2010 officers Appointment of director (Mr Iain Paul Barker) 2 Buy now
06 Jan 2010 accounts Annual Accounts 8 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 address Change Sail Address Company 1 Buy now
17 Nov 2009 officers Change of particulars for director (John Haywood) 2 Buy now
02 Sep 2009 accounts Annual Accounts 6 Buy now
24 Jan 2009 annual-return Return made up to 29/10/08; full list of members 3 Buy now
24 Jan 2009 officers Secretary's change of particulars / ingrid ridley / 01/10/2008 2 Buy now
18 Apr 2008 annual-return Return made up to 29/10/07; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 7 Buy now
21 Aug 2007 capital Notice of assignment of name or new name to shares 1 Buy now
01 Mar 2007 annual-return Return made up to 29/10/06; full list of members 2 Buy now
12 Jan 2007 accounts Annual Accounts 6 Buy now
16 Mar 2006 accounts Annual Accounts 6 Buy now
22 Dec 2005 annual-return Return made up to 29/10/05; full list of members 2 Buy now
30 Nov 2005 officers New secretary appointed 2 Buy now
15 Nov 2005 officers Secretary resigned 1 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: salisbury house 29 the weir hessle east yorkshire HU13 0SB 1 Buy now
28 Jun 2005 address Registered office changed on 28/06/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD 1 Buy now
28 Jun 2005 accounts Annual Accounts 3 Buy now
24 Jan 2005 officers Director's particulars changed 1 Buy now
24 Jan 2005 annual-return Return made up to 29/10/04; full list of members 6 Buy now
27 Aug 2004 accounts Annual Accounts 3 Buy now
13 Apr 2004 officers New secretary appointed 1 Buy now
13 Apr 2004 officers Secretary resigned 1 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
13 Apr 2004 address Registered office changed on 13/04/04 from: c/o micromix solutions LIMITED coachgap lane langar, nottingham nottinghamshire NG13 9HP 1 Buy now
22 Dec 2003 annual-return Return made up to 29/10/03; full list of members 7 Buy now
27 Feb 2003 officers New director appointed 2 Buy now
10 Feb 2003 capital Ad 27/01/03--------- £ si 9@1=9 £ ic 1/10 2 Buy now
10 Feb 2003 officers Secretary resigned 1 Buy now
10 Feb 2003 officers New secretary appointed 2 Buy now
29 Oct 2002 officers Secretary resigned 1 Buy now
29 Oct 2002 incorporation Incorporation Company 17 Buy now