Advanced company searchLink opens in new window

PLASMEC SYSTEMS LIMITED

Company number 03614110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2001 288b Secretary resigned
12 Mar 2001 288b Director resigned
07 Sep 2000 395 Particulars of mortgage/charge
23 Aug 2000 363s Return made up to 12/08/00; full list of members
23 Aug 2000 MISC Form amends prev 882R
07 Jun 2000 88(2)R Ad 31/12/99--------- £ si 9900@1=9900 £ ic 20000/29900
01 Jun 2000 AA Full accounts made up to 31 December 1999
25 May 2000 403a Declaration of satisfaction of mortgage/charge
16 Apr 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 Apr 2000 88(2)R Ad 31/12/99--------- £ si 19900@1=19900 £ ic 100/20000
16 Apr 2000 123 £ nc 1000/50000 31/12/99
26 Aug 1999 403a Declaration of satisfaction of mortgage/charge
20 Aug 1999 363s Return made up to 12/08/99; full list of members
24 May 1999 MA Memorandum and Articles of Association
09 Feb 1999 395 Particulars of mortgage/charge
09 Feb 1999 395 Particulars of mortgage/charge
01 Feb 1999 CERTNM Company name changed john square LIMITED\certificate issued on 01/02/99
08 Oct 1998 CERTNM Company name changed stevton (no.135) LIMITED\certificate issued on 09/10/98
07 Oct 1998 288b Director resigned
07 Oct 1998 288b Secretary resigned;director resigned
07 Oct 1998 288a New secretary appointed
07 Oct 1998 288a New director appointed
07 Oct 1998 287 Registered office changed on 07/10/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD
07 Oct 1998 288a New director appointed
07 Oct 1998 88(2)R Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100