Established in 1990, Plexus Cotton Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "VoluntaryArrangement". We don't currently know the number of employees at the business. There are 9 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EGLI, Peter Max | 21 November 2012 | - | 1 |
BOISTON, Didier | 20 November 2009 | 30 January 2013 | 1 |
BURNS, Colin Scott | 25 March 2014 | 19 July 2019 | 1 |
CRAUSAZ, Daniel | 27 November 2013 | 03 April 2017 | 1 |
EARLAM, Amanda Mary | N/A | 01 January 1992 | 1 |
GREEN, Thomas Christopher | 21 July 2009 | 18 May 2014 | 1 |
HARMAN, Christopher John | 25 March 2014 | 29 December 2015 | 1 |
ROBINSON, Ian David | 01 April 1998 | 13 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADLINGTON, Ann Marie | 21 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 November 2019 | |
AD01 - Change of registered office address | 03 October 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
AP01 - Appointment of director | 15 July 2019 | |
CVA3 - N/A | 15 July 2019 | |
MR04 - N/A | 04 April 2019 | |
AA - Annual Accounts | 27 December 2018 | |
PSC09 - N/A | 08 November 2018 | |
CS01 - N/A | 08 November 2018 | |
CVA3 - N/A | 11 July 2018 | |
MR01 - N/A | 14 February 2018 | |
PSC01 - N/A | 13 February 2018 | |
AD01 - Change of registered office address | 08 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
MR04 - N/A | 18 October 2017 | |
MR04 - N/A | 18 October 2017 | |
CS01 - N/A | 16 October 2017 | |
CVA1 - N/A | 23 May 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 12 January 2017 | |
MR04 - N/A | 12 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
MR04 - N/A | 24 December 2016 | |
MR04 - N/A | 23 December 2016 | |
MR04 - N/A | 23 December 2016 | |
MR04 - N/A | 23 December 2016 | |
AP01 - Appointment of director | 28 November 2016 | |
CS01 - N/A | 21 October 2016 | |
AD01 - Change of registered office address | 08 April 2016 | |
AA01 - Change of accounting reference date | 08 April 2016 | |
AD01 - Change of registered office address | 01 February 2016 | |
TM01 - Termination of appointment of director | 29 December 2015 | |
MR04 - N/A | 21 November 2015 | |
AR01 - Annual Return | 19 October 2015 | |
MR01 - N/A | 16 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
MR01 - N/A | 06 August 2015 | |
MR01 - N/A | 12 May 2015 | |
MR01 - N/A | 01 May 2015 | |
MR01 - N/A | 01 May 2015 | |
TM01 - Termination of appointment of director | 13 January 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 21 August 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
AP01 - Appointment of director | 23 January 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 15 August 2013 | |
MR01 - N/A | 22 May 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2012 | |
AR01 - Annual Return | 17 October 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 20 August 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AA - Annual Accounts | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2012 | |
AR01 - Annual Return | 18 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
AA - Annual Accounts | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 11 April 2011 | |
AD01 - Change of registered office address | 23 February 2011 | |
AR01 - Annual Return | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 04 August 2010 | |
MG01 - Particulars of a mortgage or charge | 14 July 2010 | |
AA - Annual Accounts | 15 June 2010 | |
MG01 - Particulars of a mortgage or charge | 20 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
MG01 - Particulars of a mortgage or charge | 04 January 2010 | |
TM02 - Termination of appointment of secretary | 17 November 2009 | |
AA - Annual Accounts | 03 November 2009 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
MG01 - Particulars of a mortgage or charge | 28 October 2009 | |
MG01 - Particulars of a mortgage or charge | 28 October 2009 | |
MG01 - Particulars of a mortgage or charge | 08 October 2009 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 23 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 18 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 08 November 2005 | |
169 - Return by a company purchasing its own shares | 06 April 2005 | |
169 - Return by a company purchasing its own shares | 06 April 2005 | |
AA - Annual Accounts | 23 March 2005 | |
RESOLUTIONS - N/A | 10 February 2005 | |
RESOLUTIONS - N/A | 10 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2005 | |
363s - Annual Return | 05 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 23 March 2003 | |
AUD - Auditor's letter of resignation | 09 March 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
287 - Change in situation or address of Registered Office | 02 July 2001 | |
AA - Annual Accounts | 16 May 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
363s - Annual Return | 20 October 2000 | |
AA - Annual Accounts | 05 March 2000 | |
RESOLUTIONS - N/A | 28 October 1999 | |
169 - Return by a company purchasing its own shares | 28 October 1999 | |
363s - Annual Return | 26 October 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
169 - Return by a company purchasing its own shares | 20 October 1999 | |
169 - Return by a company purchasing its own shares | 20 October 1999 | |
AA - Annual Accounts | 11 March 1999 | |
AUD - Auditor's letter of resignation | 14 December 1998 | |
363s - Annual Return | 26 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
AA - Annual Accounts | 17 March 1998 | |
363s - Annual Return | 29 October 1997 | |
AA - Annual Accounts | 06 March 1997 | |
363s - Annual Return | 21 October 1996 | |
AA - Annual Accounts | 22 February 1996 | |
288 - N/A | 20 February 1996 | |
363s - Annual Return | 24 October 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 August 1995 | |
AA - Annual Accounts | 15 March 1995 | |
288 - N/A | 02 December 1994 | |
363s - Annual Return | 14 October 1994 | |
AA - Annual Accounts | 17 May 1994 | |
288 - N/A | 03 November 1993 | |
288 - N/A | 03 November 1993 | |
363s - Annual Return | 28 October 1993 | |
AA - Annual Accounts | 28 June 1993 | |
AA - Annual Accounts | 14 December 1992 | |
363s - Annual Return | 03 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 August 1992 | |
128(3) - Statement of particulars of variation of rights attached to shares | 27 July 1992 | |
288 - N/A | 27 January 1992 | |
363b - Annual Return | 25 November 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 January 1991 | |
RESOLUTIONS - N/A | 24 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1990 | |
CERTNM - Change of name certificate | 10 December 1990 | |
287 - Change in situation or address of Registered Office | 07 December 1990 | |
288 - N/A | 07 December 1990 | |
RESOLUTIONS - N/A | 03 December 1990 | |
RESOLUTIONS - N/A | 03 December 1990 | |
RESOLUTIONS - N/A | 03 December 1990 | |
123 - Notice of increase in nominal capital | 03 December 1990 | |
MEM/ARTS - N/A | 03 December 1990 | |
RESOLUTIONS - N/A | 29 November 1990 | |
MEM/ARTS - N/A | 29 November 1990 | |
NEWINC - New incorporation documents | 15 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2018 | Fully Satisfied |
N/A |
A registered charge | 16 October 2015 | Fully Satisfied |
N/A |
A registered charge | 05 August 2015 | Fully Satisfied |
N/A |
A registered charge | 20 April 2015 | Fully Satisfied |
N/A |
A registered charge | 20 April 2015 | Fully Satisfied |
N/A |
A registered charge | 16 May 2013 | Fully Satisfied |
N/A |
Assignment of contracts by way of security | 31 July 2012 | Fully Satisfied |
N/A |
Debenture | 05 July 2012 | Fully Satisfied |
N/A |
Debenture | 01 February 2012 | Fully Satisfied |
N/A |
Second supplemental assignment of contracts | 23 September 2011 | Fully Satisfied |
N/A |
Third supplemental general memorandum of pledge | 23 September 2011 | Fully Satisfied |
N/A |
A trade finance security deed | 14 July 2011 | Fully Satisfied |
N/A |
Debenture and assignment | 04 July 2011 | Fully Satisfied |
N/A |
Second supplemental general memorandum of pledge | 08 April 2011 | Fully Satisfied |
N/A |
Supplemental assignment of contracts | 08 April 2011 | Fully Satisfied |
N/A |
Legal charge | 26 July 2010 | Fully Satisfied |
N/A |
Account charge | 12 July 2010 | Fully Satisfied |
N/A |
Pledge of shares | 26 February 2010 | Fully Satisfied |
N/A |
Legal charge over shares | 31 December 2009 | Fully Satisfied |
N/A |
Supplemental general memorandum of pledge over goods | 19 October 2009 | Fully Satisfied |
N/A |
Assignment of contracts | 19 October 2009 | Fully Satisfied |
N/A |
Account charge | 29 September 2009 | Fully Satisfied |
N/A |
General pledge agreement | 30 July 2009 | Fully Satisfied |
N/A |
General deed of pledge of goods and assignment of claims | 30 July 2009 | Fully Satisfied |
N/A |
Trade finance security agreement | 07 April 2009 | Fully Satisfied |
N/A |
Legal mortgage | 09 March 2001 | Fully Satisfied |
N/A |