DARTFORD PLASTICS LIMITED

Company Documents

DateDescription
26/07/1026 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1026 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/04/1022 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2010:LIQ. CASE NO.1

View Document

26/11/0926 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009:LIQ. CASE NO.1

View Document

29/06/0929 June 2009 NOTICE OF RESULT OF MEETING CREDITORS:LIQ. CASE NO.1

View Document

16/06/0916 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/04/0929 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009425,00001160

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED SCOTIA PLASTIC BINDING (U.K.) LIMITED CERTIFICATE ISSUED ON 23/03/09; RESOLUTION PASSED ON 23/03/09

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 19/12/2007

View Document

24/02/0924 February 2009 GBP NC 100/133 19/12/07

View Document

28/03/0828 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 PARTIC OF MORT/CHARGE *****

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DEC MORT/CHARGE *****

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

18/02/0418 February 2004 PARTIC OF MORT/CHARGE *****

View Document

29/11/0329 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: PIERSLAND GATEHOUSE CRAIGEND ROAD TROON AYRSHIRE KA10 6HD

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/09/002 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/09/00

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

26/08/9626 August 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/09/9317 September 1993

View Document

17/09/9317 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 PARTIC OF MORT/CHARGE 7642

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

22/12/8722 December 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM: G OFFICE CHANGED 10/09/86 9 HENDERSON ROAD TROON AYRSHIRE KA10 6NB

View Document

15/05/8615 May 1986 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ANNUAL ACCOUNTS MADE UP DATE 30/11/84

View Document

02/11/832 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information