Plasma Properties Ltd was founded on 17 July 2002 and has its registered office in Northallerton in North Yorkshire. There are 2 directors listed as Randhawa, Simran Kaur, Randhawa, Daljit Singh for this organisation at Companies House. Currently we aren't aware of the number of employees at the Plasma Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDHAWA, Simran Kaur | 04 May 2016 | - | 1 |
RANDHAWA, Daljit Singh | 17 July 2002 | 19 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 May 2017 | |
DISS16(SOAS) - N/A | 10 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 February 2017 | |
AR01 - Annual Return | 04 May 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AP01 - Appointment of director | 04 May 2016 | |
RM02 - N/A | 30 March 2016 | |
RM02 - N/A | 30 March 2016 | |
RM02 - N/A | 30 March 2016 | |
RM02 - N/A | 30 March 2016 | |
RM02 - N/A | 30 March 2016 | |
RM02 - N/A | 30 March 2016 | |
3.6 - Abstract of receipt and payments in receivership | 11 February 2016 | |
3.6 - Abstract of receipt and payments in receivership | 11 February 2016 | |
3.6 - Abstract of receipt and payments in receivership | 11 February 2016 | |
3.6 - Abstract of receipt and payments in receivership | 11 February 2016 | |
3.6 - Abstract of receipt and payments in receivership | 11 February 2016 | |
3.6 - Abstract of receipt and payments in receivership | 11 February 2016 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2015 | |
AD01 - Change of registered office address | 02 April 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 February 2015 | |
RM01 - N/A | 03 July 2013 | |
RM01 - N/A | 03 July 2013 | |
RM01 - N/A | 03 July 2013 | |
RM01 - N/A | 03 July 2013 | |
RM01 - N/A | 03 July 2013 | |
RM01 - N/A | 03 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 31 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
AA - Annual Accounts | 01 September 2011 | |
DISS16(SOAS) - N/A | 13 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH03 - Change of particulars for secretary | 08 October 2010 | |
AA - Annual Accounts | 07 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 October 2010 | |
AR01 - Annual Return | 05 January 2010 | |
395 - Particulars of a mortgage or charge | 23 September 2009 | |
AA - Annual Accounts | 13 August 2009 | |
287 - Change in situation or address of Registered Office | 22 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363s - Annual Return | 26 July 2007 | |
363s - Annual Return | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 01 March 2004 | |
CERTNM - Change of name certificate | 25 February 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2004 | |
NEWINC - New incorporation documents | 17 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 September 2009 | Outstanding |
N/A |
Legal mortgage | 13 May 2008 | Outstanding |
N/A |
Legal mortgage | 13 May 2008 | Outstanding |
N/A |
Legal mortgage | 13 May 2008 | Outstanding |
N/A |
Legal mortgage | 13 May 2008 | Outstanding |
N/A |
Legal mortgage | 13 May 2008 | Outstanding |
N/A |
Debenture | 07 May 2008 | Outstanding |
N/A |
Mortgage | 07 June 2006 | Outstanding |
N/A |
Legal mortgage | 31 March 2006 | Outstanding |
N/A |