D P PLASTICS LTD

Company Documents

DateDescription
08/10/118 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/118 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011

View Document

25/10/1025 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010

View Document

30/04/0930 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

30/04/0930 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/0930 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/0926 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2009

View Document

26/03/0926 March 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM UNIT 4 INTERNATIONAL IND EST NEW ROAD MANOR WAY RAINHAM ESSEX RM13 8RH

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/08/0311 August 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0311 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED PANELS PLUS (UPVC BUILDING PRODU CTS) LIMITED CERTIFICATE ISSUED ON 23/07/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996

View Document

10/04/9610 April 1996

View Document

10/04/9610 April 1996

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

27/03/9627 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9627 March 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company