PLASTIC DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
81 VALLEY DRIVE
YARM
CLEVELAND
TS15 9JQ
ENGLAND

View Document

30/08/1330 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/08/1330 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1330 August 2013 DECLARATION OF SOLVENCY

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/05/138 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MAXINE BAGDATLIOGLU

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MAXINE BAGDATLIOGLU

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAXINE BAGDATLIOGLU

View Document

11/12/1111 December 2011 REGISTERED OFFICE CHANGED ON 11/12/2011 FROM 80 CHURCH ROAD STOCKTON ON TEES CLEVELAND TS18 1TW

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE JANE BAGDATLIOGLU / 02/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NECATI IBRAHIM BAGDATLIOGLU / 02/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

05/05/085 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MRS MAXINE JANE BAGDATLIOGLU

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: G OFFICE CHANGED 04/11/96 BELASIS BUSINESS CENTRE COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 28/05/95; CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

30/06/9330 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 NEW SECRETARY APPOINTED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: G OFFICE CHANGED 10/06/93 BELASIS BUSINESS CENTRE COXWOLD WAY, BELASIS HALL TECHNOLOGY PARK, BILLINGHAM,CLEVELAND,TS23 4ED

View Document

06/06/936 June 1993 SECRETARY RESIGNED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 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