PLAS GWILYM QUARRY LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/07/133 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/07/132 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
LYNCASTLE WAY
APPLETON THORN
WARRINGTON
CHESHIRE
WA4 4ST

View Document

24/05/1324 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 AUDITOR'S RESIGNATION

View Document

03/05/123 May 2012 COMPANY BUSINESS 02/04/2012

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/12/1020 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR RALPH EDWARD POWELL

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MRS CATHERINE FRANCES BURNS

View Document

17/08/0917 August 2009 SECRETARY RESIGNED LEES LLOYD SECRETARIES LIMITED

View Document

17/08/0917 August 2009 DIRECTOR RESIGNED STEWART MCKECHNIE

View Document

17/08/0917 August 2009 DIRECTOR RESIGNED CONAL DANIEL

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S PARTICULARS STEWART MCKECHNIE

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 78 LLYSFAEN ROAD OLD COLWYN COLWYN BAY CLWYD LL29 9HE

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/08/039 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 ALTER MEM AND ARTS 17/05/95

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS; AMEND

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: G OFFICE CHANGED 10/08/87 PLAS GWILYM QUARRY, LLYSFAEN ROAD, OLD COLWYN, DENBIGH

View Document

24/06/8724 June 1987 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/09/383 September 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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