LOGOPLASTE THURROCK LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1322 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/12/1227 December 2012 SOLVENCY STATEMENT DATED 19/12/12

View Document

27/12/1227 December 2012 STATEMENT BY DIRECTORS

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 1

View Document

27/12/1227 December 2012 REDUCE ISSUED CAPITAL 19/12/2012

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANCEY

View Document

03/03/113 March 2011 SECTION 519

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ORTIGAO RAMOS / 14/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGUS LUFF THOMAS FRAZER / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MANCEY / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FILIPE MAURICIO DE BOTTON / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SLADDEN / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CARLOS MELLO VIEIRA COSTA RELVAS / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA HILLBURN / 14/10/2009

View Document

13/10/0913 October 2009 SECTION 175/AUTHORISED CAPITAL REMOVAL

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JOSE ORTIGAO RAMOS

View Document

27/05/0927 May 2009 DIRECTOR'S PARTICULARS ALEXANDRE MELLO VIEIRA COSTA RELVAS

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED MARTIN QUIGLEY

View Document

01/04/091 April 2009 DIRECTOR APPOINTED NIGEL PAUL SLADDEN

View Document

03/02/093 February 2009 DIRECTOR'S PARTICULARS STEPHEN MANCEY

View Document

03/02/093 February 2009 DIRECTOR RESIGNED MARCELO CORREA DA SILVA AMARAL

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 COMPANY NAME CHANGED FAIRPLASTE LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR MARTIN RAE QUIGLEY

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR RESIGNED JOSE CAMPOS DESIDERIO

View Document

18/03/0818 March 2008 DIRECTOR'S PARTICULARS LISA HILLBURN

View Document

14/03/0814 March 2008 DIRECTOR'S PARTICULARS JOSE CAMPOS DESIDERIO

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 S366A DISP HOLDING AGM 25/11/05 S252 DISP LAYING ACC 25/11/05 S386 DISP APP AUDS 25/11/05

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 AUDITOR'S RESIGNATION

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/09/01

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: C/O MAXWELLS 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/007 June 2000 � NC 1000/5000000 24/0

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00

View Document

07/06/007 June 2000 NC INC ALREADY ADJUSTED 24/05/00

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: G OFFICE CHANGED 06/09/99 209 LUCKWELL ROAD BRISTOL AVON BS3 3HD

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information