PLX TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

PLX TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02733820

Incorporation date

22/07/1992

Size

Small

Contacts

Registered address

Registered address

C/O CASSON BECKMAN, Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1992)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2016
First Gazette notice for voluntary strike-off
dot icon27/06/2016
Application to strike the company off the register
dot icon02/05/2016
Appointment of Mr Thomas Harry Krause, Jr as a director on 2016-03-24
dot icon28/04/2016
Termination of appointment of Anthony Edward Maslowski as a director on 2016-03-24
dot icon28/04/2016
Termination of appointment of Anthony Edward Maslowski as a secretary on 2016-03-24
dot icon12/11/2015
Accounts for a small company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon09/06/2015
Appointment of Mr. Anthony Edward Maslowski as a director on 2014-11-04
dot icon08/06/2015
Appointment of Mr. Anthony Edward Maslowski as a secretary on 2014-11-04
dot icon08/06/2015
Termination of appointment of Arthur Owen Whipple as a secretary on 2014-11-04
dot icon08/06/2015
Termination of appointment of Arthur Owen Whipple as a director on 2014-11-04
dot icon08/06/2015
Termination of appointment of David Kirk Raun as a director on 2014-11-04
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr David Kirk Ruan on 2014-06-01
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon04/09/2013
Appointment of Mr David Kirk Ruan as a director
dot icon04/09/2013
Appointment of Mr David Kirk Ruan as a director
dot icon04/09/2013
Appointment of Mr Arthur Owen Whipple as a secretary
dot icon04/09/2013
Termination of appointment of Ralph Schmitt as a secretary
dot icon17/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon24/09/2012
Miscellaneous
dot icon14/08/2012
Appointment of Ralph Schmitt as a secretary
dot icon14/08/2012
Termination of appointment of John Hartley as a secretary
dot icon30/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Arthur Tout as a director
dot icon19/03/2012
Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 2012-03-20
dot icon13/02/2012
Appointment of Mr John Paul Hartley as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/11/2010
Certificate of change of name
dot icon02/11/2010
Change of name notice
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Director's details changed for Arthur James Viggo Tout on 2010-05-05
dot icon19/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon14/02/2010
Miscellaneous
dot icon23/07/2009
Director appointed mr arthur owen whipple
dot icon23/07/2009
Return made up to 05/05/09; full list of members
dot icon21/07/2009
Appointment terminated secretary patrick baddeley
dot icon21/07/2009
Appointment terminated director william schroeder
dot icon12/04/2009
Full accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 05/05/08; full list of members
dot icon27/11/2008
Appointment terminated director seyed oraee-mirzamani
dot icon31/08/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Director appointed william john schroeder
dot icon16/12/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 05/05/07; no change of members
dot icon30/05/2007
Director resigned
dot icon22/01/2007
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 05/05/06; full list of members
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/07/2005
Director resigned
dot icon22/06/2005
Registered office changed on 23/06/05 from: 3 worcester street oxford OX1 2PZ
dot icon16/05/2005
Return made up to 05/05/05; full list of members
dot icon08/02/2005
New director appointed
dot icon12/05/2004
Return made up to 05/05/04; full list of members
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon18/02/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Ad 17/10/03--------- £ si [email protected]=16814 £ ic 119727/136541
dot icon27/10/2003
Nc inc already adjusted 17/10/03
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon19/05/2003
Return made up to 05/05/03; full list of members
dot icon03/02/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/06/2002
Auditor's resignation
dot icon14/05/2002
Return made up to 05/05/02; full list of members
dot icon17/12/2001
Ad 13/12/01--------- £ si [email protected]=22727 £ ic 97000/119727
dot icon17/12/2001
Nc inc already adjusted 13/12/01
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 05/05/01; full list of members
dot icon28/05/2001
Return made up to 05/05/00; full list of members
dot icon28/05/2001
Director resigned
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon17/02/2000
Full accounts made up to 1999-12-31
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon01/09/1999
£ ic 100000/97000 28/07/99 £ sr 3000@1=3000
dot icon08/08/1999
Return made up to 05/05/99; no change of members
dot icon03/08/1999
Memorandum and Articles of Association
dot icon03/08/1999
S-div 28/07/99
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon28/01/1999
New director appointed
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 05/05/98; no change of members
dot icon10/07/1997
Return made up to 15/05/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-12-31
dot icon24/06/1996
Accounts for a small company made up to 1995-12-31
dot icon03/06/1996
Return made up to 23/05/96; full list of members
dot icon11/08/1995
Declaration of satisfaction of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon11/06/1995
Return made up to 08/06/95; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 21/06/94; no change of members
dot icon22/05/1994
Accounts for a small company made up to 1993-12-31
dot icon11/07/1993
Return made up to 06/07/93; full list of members
dot icon27/06/1993
Particulars of mortgage/charge
dot icon10/02/1993
Accounting reference date notified as 31/12
dot icon10/02/1993
Ad 22/01/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/02/1993
Nc inc already adjusted 22/01/93
dot icon10/02/1993
Memorandum and Articles of Association
dot icon10/02/1993
Resolutions
dot icon10/02/1993
Resolutions
dot icon30/11/1992
Certificate of change of name
dot icon09/11/1992
New director appointed
dot icon09/11/1992
New director appointed
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
New director appointed
dot icon09/11/1992
New director appointed
dot icon29/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1992
Registered office changed on 30/07/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, James Edwin
Director
29/10/1992 - 16/10/2003
12
Laing, Ian Michael
Director
30/10/1992 - 28/10/2005
54
Cross, Nicholas John
Director
29/10/1992 - 27/10/2005
32
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/07/1992 - 22/07/1992
16011
London Law Services Limited
Nominee Director
22/07/1992 - 22/07/1992
15403

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLX TECHNOLOGY LIMITED

PLX TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 22/07/1992 with the registered office located at C/O CASSON BECKMAN, Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLX TECHNOLOGY LIMITED?

toggle

PLX TECHNOLOGY LIMITED is currently Dissolved. It was registered on 22/07/1992 and dissolved on 19/09/2016.

Where is PLX TECHNOLOGY LIMITED located?

toggle

PLX TECHNOLOGY LIMITED is registered at C/O CASSON BECKMAN, Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XS.

What does PLX TECHNOLOGY LIMITED do?

toggle

PLX TECHNOLOGY LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for PLX TECHNOLOGY LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.