PLASTP REALISATIONS LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2010

View Document

12/10/1012 October 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

06/05/106 May 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2010

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

07/08/097 August 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2009

View Document

15/10/0815 October 2008 STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS

View Document

11/10/0811 October 2008 STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS

View Document

05/06/085 June 2008 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM LOWER FARM ROAD MOULTON PARK NORTHAMPTON NN3 6XF

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

10/04/0810 April 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

08/04/088 April 2008 COMPANY NAME CHANGED PLASTMO PROFILES LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/019 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/98

View Document

12/05/9812 May 1998 � NC 3500000/4500000 02/04/98

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9812 May 1998 NC INC ALREADY ADJUSTED 02/04/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 01/07/97; CHANGE OF MEMBERS

View Document

07/07/977 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/977 July 1997 � NC 2500000/3500000 25/06/97

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

07/07/977 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97

View Document

30/07/9630 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/952 May 1995

View Document

02/05/952 May 1995

View Document

02/05/952 May 1995

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/91

View Document

16/01/9216 January 1992 NC INC ALREADY ADJUSTED 31/12/91

View Document

16/01/9216 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9113 February 1991 NC INC ALREADY ADJUSTED 14/12/89

View Document

13/02/9113 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/89

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 REGISTERED OFFICE CHANGED ON 08/03/89 FROM: BARN WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON. NN5 7UW.

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 58 HIGH ST DAVENTRY NORTHANTS NN11 4HU

View Document

23/09/8623 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

12/12/8312 December 1983 CERTIFICATE OF INCORPORATION

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