ANCILLIARY PLASTIC COMPONENTS LIMITED

Company Documents

DateDescription
06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOPHAM

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/0931 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/0817 April 2008 APPLICATION FOR STRIKING-OFF

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: COX AMBREY LIMITED, MANOR BARN ORLETON LUDLOW SHROPSHIRE SY8 4HR

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: UNITS 2 &3 STATION INDUSTRIAL ESTATE BROMYARD HEREFORDSHIRE HR7 4HP

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY CV5 6ET

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/02/046 February 2004 NC INC ALREADY ADJUSTED 16/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: UNIT 7 MAYLITE TRADING ESTATE MARTLEY WORCESTERSHIRE WR6 6PQ

View Document

22/07/9422 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: MARKET SQUARE CHAMBERS BROMYARD HEREFORDSHIRE HR7 4BP

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED THREE COUNTIES CONSERVATORIES LI MITED CERTIFICATE ISSUED ON 16/01/92

View Document

11/10/9111 October 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/06/901 June 1990 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

29/03/9029 March 1990 AUDITOR'S RESIGNATION

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: DAIMLER HOUSE PARDISE CIRCUS QUEENSWAY BIRMINGHAM B1 2BY

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED

View Document

12/04/8812 April 1988 � NC 1000/10000 06/01/

View Document

12/04/8812 April 1988 WD 07/03/88 AD 06/01/88--------- � SI 998@1=998 � IC 2/1000

View Document

23/02/8823 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/881 February 1988 COMPANY NAME CHANGED MOONTOKEN LIMITED CERTIFICATE ISSUED ON 02/02/88

View Document

01/02/881 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/88

View Document

29/01/8829 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 2 BACHES STREET LONDON N1

View Document

28/01/8828 January 1988 ALTER MEM AND ARTS 060188

View Document

30/11/8730 November 1987 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