PLASTSOLUTIONS LTD.

Company Documents

DateDescription
08/03/168 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/1522 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

15/12/1515 December 2015 APPLICATION FOR STRIKING-OFF

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WIPER

View Document

28/05/1528 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

08/04/158 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED

View Document

29/03/1429 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR PETER ROGER AYLMORE

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR TATJANA EILMORE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/04/137 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER AYLMORE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS TATJANA EILMORE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER AYLMORE / 01/06/2012

View Document

13/04/1213 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER AYLMORE / 10/03/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

29/03/1129 March 2011 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

29/03/1129 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER AYLMORE / 28/03/2011

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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