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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 01 August 1994 | Outstanding |
N/A |