PLEXUS MANAGEMENT LIMITED

04731218
82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
16 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
16 Sep 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
11 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Oct 2013 resolution Resolution 1 Buy now
10 Oct 2013 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
21 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 accounts Annual Accounts 4 Buy now
17 Apr 2013 annual-return Annual Return 3 Buy now
17 Apr 2013 officers Change of particulars for director (John Joseph Comerford) 2 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
20 Apr 2012 annual-return Annual Return 3 Buy now
19 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2011 accounts Annual Accounts 12 Buy now
04 May 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (John Comerford) 2 Buy now
01 Mar 2010 accounts Annual Accounts 11 Buy now
15 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 14 Buy now
08 Sep 2008 officers Appointment terminated secretary cscs nominees LIMITED 1 Buy now
02 Jun 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 14 Buy now
09 Jul 2007 officers Secretary resigned 1 Buy now
09 Jul 2007 officers New secretary appointed 2 Buy now
29 May 2007 officers New secretary appointed 2 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
25 May 2007 officers New director appointed 2 Buy now
14 May 2007 annual-return Return made up to 11/04/07; no change of members 6 Buy now
02 Mar 2007 accounts Annual Accounts 15 Buy now
27 Oct 2006 officers Secretary's particulars changed 1 Buy now
19 Apr 2006 annual-return Return made up to 11/04/06; full list of members 6 Buy now
28 Feb 2006 accounts Annual Accounts 16 Buy now
22 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2005 annual-return Return made up to 11/04/05; full list of members 6 Buy now
21 Sep 2004 accounts Annual Accounts 14 Buy now
02 Jun 2004 officers Director's particulars changed 1 Buy now
05 May 2004 annual-return Return made up to 11/04/04; full list of members 6 Buy now
02 Oct 2003 address Registered office changed on 02/10/03 from: 27 queen annes gate london SW1H 9BU 1 Buy now
15 Jul 2003 officers New director appointed 2 Buy now
03 Jul 2003 officers Secretary resigned 1 Buy now
03 Jul 2003 officers Director resigned 1 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 2 serjeants inn london EC4Y 1LT 1 Buy now
03 Jul 2003 officers New secretary appointed 2 Buy now
02 Jul 2003 incorporation Memorandum Articles 21 Buy now
23 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2003 incorporation Incorporation Company 37 Buy now