PLAUSTRUM LIMITED

06365661
HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA M3 3BA

Documents

Documents
Date Category Description Pages
15 Jan 2013 gazette Gazette Dissolved Compulsory 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 accounts Annual Accounts 4 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Change of particulars for corporate secretary (T P D S Limited) 2 Buy now
18 Jan 2010 accounts Annual Accounts 4 Buy now
18 Sep 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
20 Jan 2009 annual-return Return made up to 10/09/08; full list of members 3 Buy now
14 May 2008 incorporation Memorandum Articles 8 Buy now
08 May 2008 officers Appointment Terminate, Director Robert Scott Logged Form 1 Buy now
02 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Oct 2007 incorporation Memorandum Articles 7 Buy now
09 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
24 Sep 2007 officers Secretary resigned 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
24 Sep 2007 officers New secretary appointed 1 Buy now
24 Sep 2007 officers New director appointed 1 Buy now
10 Sep 2007 incorporation Incorporation Company 12 Buy now