PLASTICS SORTING LIMITED

Company Documents

DateDescription
30/01/1330 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2013

View Document

10/01/1310 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/126 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012

View Document

21/03/1221 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/03/122 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/03/122 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM UNIT 1 BLACKWOOD BUSINESS PARK NEWPORT ROAD PONTLLANFRAITH NP12 2XN

View Document

07/02/127 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 113, CATHEDRAL RD CANTON CARDIFF CF11 9PH

View Document

27/01/1127 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED CHRISTOPHER ANDREW WHITE

View Document

18/06/1018 June 2010 ADOPT ARTICLES 15/04/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED CHRISTOPHER ANDREW WHITE

View Document

03/02/103 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BAYLIS / 09/10/2009

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL BAYLIS

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0911 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM WILLIAMS

View Document

07/01/097 January 2009 SECRETARY APPOINTED JANE ELIZABETH STARR

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CROXFORD

View Document

29/07/0829 July 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information