About

Registered Number: 02874104
Date of Incorporation: 22/11/1993 (30 years and 5 months ago)
Company Status: Liquidation
Registered Address: Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

 

Founded in 1993, Plasmac Ltd are based in Altrincham. We don't currently know the number of employees at this company. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CACCIA, Gabriele 19 September 2014 - 1
JAY, Simon William 24 July 2017 - 1
STEAD, David Anthony 01 February 1994 15 April 1996 1

Filing History

Document Type Date
NDISC - N/A 07 June 2019
NDISC - N/A 07 June 2019
AD01 - Change of registered office address 31 May 2019
RESOLUTIONS - N/A 30 May 2019
LIQ02 - N/A 30 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2019
DISS16(SOAS) - N/A 25 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 29 August 2018
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AA - Annual Accounts 24 July 2017
DISS40 - Notice of striking-off action discontinued 11 April 2017
AA - Annual Accounts 10 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 19 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 19 September 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 21 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 15 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 02 December 2005
RESOLUTIONS - N/A 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 15 December 2003
RESOLUTIONS - N/A 06 April 2003
123 - Notice of increase in nominal capital 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 02 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1994
395 - Particulars of a mortgage or charge 08 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
287 - Change in situation or address of Registered Office 20 February 1994
CERTNM - Change of name certificate 11 February 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
287 - Change in situation or address of Registered Office 22 December 1993
NEWINC - New incorporation documents 22 November 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.