About

Registered Number: 01572544
Date of Incorporation: 06/07/1981 (42 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: Tubney Woods, Abingdon, Oxon, OX13 5QX

 

Plasma Technology (UK) Ltd was registered on 06 July 1981 and are based in Oxon, it's status at Companies House is "Dissolved". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 04 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 26 September 2016
AA - Annual Accounts 14 September 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 06 August 2013
RESOLUTIONS - N/A 12 December 2012
SH18 - Statement of directors in accordance with reduction of capital following redenomination 12 December 2012
SH15 - Notice of reduction of capital following redenomination 12 December 2012
SH14 - Notice of redenomination 12 December 2012
MISC - Miscellaneous document 12 December 2012
CERTNM - Change of name certificate 03 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 30 November 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363a - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 30 July 2004
363a - Annual Return 14 August 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
363s - Annual Return 15 August 2001
287 - Change in situation or address of Registered Office 21 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 23 November 1998
363a - Annual Return 07 August 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
AA - Annual Accounts 16 December 1997
363a - Annual Return 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 08 August 1995
288 - N/A 16 August 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 18 July 1994
363a - Annual Return 29 August 1993
AA - Annual Accounts 16 June 1993
AA - Annual Accounts 24 September 1992
363a - Annual Return 09 September 1992
AA - Annual Accounts 14 January 1992
288 - N/A 06 January 1992
363a - Annual Return 11 September 1991
287 - Change in situation or address of Registered Office 06 August 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 24 October 1990
RESOLUTIONS - N/A 15 October 1990
RESOLUTIONS - N/A 15 October 1990
CERTNM - Change of name certificate 07 March 1990
287 - Change in situation or address of Registered Office 19 January 1990
AA - Annual Accounts 19 January 1990
RESOLUTIONS - N/A 21 September 1989
363 - Annual Return 19 September 1989
288 - N/A 14 June 1989
AA - Annual Accounts 25 January 1989
288 - N/A 25 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 03 November 1987
288 - N/A 30 October 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 29 September 1986
NEWINC - New incorporation documents 06 July 1981

Mortgages & Charges

Description Date Status Charge by
Further guarantee debenture 09 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.