Advanced company searchLink opens in new window

THE PLASMA WAREHOUSE GROUP PLC

Company number 05064911

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 TM01 Termination of appointment of Wendy Faughnan as a director
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 AD01 Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 12 July 2010
11 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt accounts,appoint auds 30/11/2009
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2009 AA Group of companies' accounts made up to 31 May 2009
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 16 September 2009
  • GBP 13,771,394
07 Oct 2009 CH01 Director's details changed for Mrs Wendy Michelle Faughnan on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Daniel Vincent Faughnan on 6 October 2009
16 Apr 2009 363a Return made up to 05/03/09; full list of members
02 Jan 2009 AA Group of companies' accounts made up to 31 May 2008
27 Oct 2008 353a Location of register of members (non legible)
26 Aug 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2008 288c Director's Change of Particulars / wendy faughnan / 01/05/2008 / HouseName/Number was: , now: 26; Street was: 2 milland house cottage, now: perry way; Area was: milland lane, now: ; Post Town was: liphook, now: lightwater; Region was: hampshire, now: surrey; Post Code was: GU30 7JN, now: GU18 5LB; Country was: , now: uk
08 Jul 2008 288c Director's Change of Particulars / daniel faughnan / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 26; Street was: 2 milland house cottages, now: perry way; Area was: milland lane, now: ; Post Town was: liphook, now: lightwater; Region was: hampshire, now: surrey; Post Code was: GU30 7JN, now: GU18 5LB; Country was: , now: uk
02 May 2008 363s Return made up to 05/03/08; full list of members
11 Feb 2008 AA Group of companies' accounts made up to 31 May 2007
05 Feb 2008 288a New director appointed
28 Dec 2007 287 Registered office changed on 28/12/07 from: sandy farm business park, the sands, farnham surrey GU101PX
14 Nov 2007 288b Director resigned
24 Apr 2007 363s Return made up to 05/03/07; full list of members
09 Mar 2007 88(2)R Ad 10/01/07--------- £ si 1952929@.01=19529 £ ic 192870/212399
23 Feb 2007 288a New secretary appointed
07 Feb 2007 AA Group of companies' accounts made up to 31 May 2006
01 Nov 2006 288b Secretary resigned