PLASWIRE LIMITED

05030750
COURT STREET UPPERMILL OLDHAM OL3 6HD

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 12 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 accounts Annual Accounts 11 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 11 Buy now
28 Oct 2021 accounts Annual Accounts 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 3 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 2 Buy now
29 Jan 2019 mortgage Registration of a charge 8 Buy now
22 Oct 2018 accounts Annual Accounts 2 Buy now
12 Sep 2018 mortgage Registration of a charge 24 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 4 Buy now
03 Nov 2015 accounts Annual Accounts 5 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
19 Aug 2014 officers Change of particulars for director (Mr Andrew Sylvester Billingsley) 2 Buy now
05 Nov 2013 accounts Annual Accounts 5 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
11 Jun 2013 officers Termination of appointment of secretary (Alice Billingsley) 1 Buy now
05 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Nov 2012 accounts Annual Accounts 5 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 officers Change of particulars for secretary (Alice Carmel Billingsley) 1 Buy now
28 Oct 2010 accounts Annual Accounts 7 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Andrew Sylvester Billingsley) 2 Buy now
28 Nov 2009 accounts Annual Accounts 7 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
19 Mar 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 6 Buy now
06 Aug 2008 insolvency Liquidation Court Order To Rescind Winding Up 1 Buy now
17 Jul 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
09 Apr 2008 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
27 Mar 2008 accounts Annual Accounts 6 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2007 annual-return Return made up to 30/01/07; full list of members 2 Buy now
21 Dec 2006 annual-return Return made up to 30/01/06; full list of members 6 Buy now
07 Sep 2006 accounts Annual Accounts 6 Buy now
23 Jan 2006 accounts Annual Accounts 6 Buy now
21 Feb 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
15 Feb 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2005 officers New secretary appointed 2 Buy now
10 Feb 2005 address Registered office changed on 10/02/05 from: 6 tenacres industrial estate pensilva liskeard cornwall 1 Buy now
10 Feb 2005 officers Secretary resigned 1 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
11 Jan 2005 gazette Gazette Notice Compulsary 1 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 53 rodney street liverpool L1 9ER 1 Buy now
18 Feb 2004 officers Secretary resigned 1 Buy now
18 Feb 2004 officers Director resigned 1 Buy now
30 Jan 2004 incorporation Incorporation Company 14 Buy now