PLM (HOLDINGS) LIMITED

30 Finsbury Square 30 Finsbury Square, EC2P 2YU
StatusDISSOLVED
Company No.03790012
CategoryPrivate Limited Company
Incorporated15 Jun 1999
Age24 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution07 Apr 2011
Years13 years, 1 month, 24 days

SUMMARY

PLM (HOLDINGS) LIMITED is an dissolved private limited company with number 03790012. It was incorporated 24 years, 11 months, 16 days ago, on 15 June 1999 and it was dissolved 13 years, 1 month, 24 days ago, on 07 April 2011. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 07 Jan 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 10 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 28/11/05 from: elson house anglesey road burton on trent staffordshire DE14 3NX

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Nov 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Oct 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b I industries LIMITED\certificate issued on 06/10/04

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1DP

Documents

View document PDF

Certificate re registration public limited company to private

Date: 07 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 07 Oct 2002

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 07 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 30/09/99

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 13/09/99 from: elson house crown industrial estate burton on trent staffordshire DE14 3NX

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 12/07/99--------- £ si 2679133@1=2679133 £ ic 200/2679333

Documents

View document PDF

Certificate re registration private to public limited company

Date: 10 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors statement

Date: 10 Aug 1999

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 10 Aug 1999

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 10 Aug 1999

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 10 Aug 1999

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 10 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed P.L. mulholland LIMITED\certificate issued on 30/07/99

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/07/99--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUNT PRODUCTIONS LIMITED

55 LADY SOMERSET ROAD,LONDON,NW5 1TY

Number:06985294
Status:ACTIVE
Category:Private Limited Company

GZ45GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11905561
Status:ACTIVE
Category:Private Limited Company

KEITH EC LTD

SOUTH BANK,WIGTON,CA7 9LB

Number:10090385
Status:ACTIVE
Category:Private Limited Company

PALAMON EUROPEAN EQUITY,L.P.

CLEVELAND HOUSE,LONDON,SW1Y 6RJ

Number:LP006185
Status:ACTIVE
Category:Limited Partnership
Number:04518942
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEKGUN IDEAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11883331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source