PLASTIC CONSTRUCTIONS AIRCURE LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

05/11/135 November 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCLUSKEY

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 SAIL ADDRESS CHANGED FROM: C/O LDP 44 QUEENS ROAD COVENTRY CV1 3EH ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O LUCKMANS DUCKETT PARKER 44 TO 45 QUEENS ROAD COVENTRY CV1 3EH UNITED KINGDOM

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 CHANGE PERSON AS DIRECTOR

View Document

06/01/126 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR STEVEN JOHN PARTRIDGE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KELLY

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR STEPHEN MCCLUSKEY

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND KELLY

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

22/06/1022 June 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES KELLY / 08/02/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 4 - 8 STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HT UNITED KINGDOM

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES KELLY / 08/02/2010

View Document

20/11/0920 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/0920 November 2009 COMPANY NAME CHANGED PLASTIC CONSTRUCTION FABRICATION LIMITED CERTIFICATE ISSUED ON 20/11/09

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 70 WARWICK STREET BIRMINGHAM B12 0NL

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR JANET MCCLUSKEY

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES KELLY / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MCCLUSKEY / 05/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES KELLY / 05/10/2009

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/092 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND KELLY / 01/11/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JANET MCCLUSKEY

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 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