PLASTICS DIRECT CONTRACTS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HANCOCK / 01/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM ASTRAL HOUSE GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY MARIE RAMSHAW

View Document

04/11/084 November 2008 SECRETARY APPOINTED PETER GEOFFREY RIDOUT

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 COMPANY NAME CHANGED PLASTIC DIRECT CONTRACT LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: G OFFICE CHANGED 27/01/04 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED PLASTICS DIRECT CONTRACT LIMITED CERTIFICATE ISSUED ON 23/01/04

View Document

05/01/045 January 2004 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