PDA PLASTICS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Notice of move from Administration to Dissolution

View Document

07/08/247 August 2024 Statement of affairs with form AM02SOA

View Document

06/06/246 June 2024 Administrator's progress report

View Document

13/12/2313 December 2023 Notice of deemed approval of proposals

View Document

27/11/2327 November 2023 Statement of administrator's proposal

View Document

23/11/2323 November 2023 Appointment of an administrator

View Document

23/11/2323 November 2023 Registered office address changed from Pda Plastics, Commissioners Road Strood Rochester Kent ME2 4ED to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-11-23

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Satisfaction of charge 087821100003 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087821100002

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087821100001

View Document

14/03/1914 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE ALEXANDER

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER / 18/11/2014

View Document

01/12/141 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 34 DEVON CLOSE BUCKHURST HILL ESSEX IG9 5LF ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/06/141 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087821100001

View Document

21/01/1421 January 2014 COMPANY NAME CHANGED ALEXIPLAS LIMITED CERTIFICATE ISSUED ON 21/01/14

View Document

21/01/1421 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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