T. T. L. PLASTICS LIMITED

Company Documents

DateDescription
25/09/1025 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR SEAN ROSE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

19/02/0219 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0219 February 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED BITBUILD LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: G OFFICE CHANGED 26/01/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

08/12/008 December 2000 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