Advanced company searchLink opens in new window

PLOTDEVICE LIMITED

Company number 07305889

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)
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
17 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 May 2011 AD01 Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH United Kingdom on 23 May 2011
16 Jul 2010 TM01 Termination of appointment of Jonathon Round as a director
16 Jul 2010 AP01 Appointment of Miss Stephanie Jayne Thomson as a director
16 Jul 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 July 2010
06 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)