LOGOPLASTE LEEDS (PURE) LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CARLOS MELLO VIEIRA COSTA RELVAS / 10/10/2012

View Document

04/10/124 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA HILLBURN / 01/02/2012

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANCEY

View Document

03/03/113 March 2011 SECTION 519

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FILIPE MAURICIO DE BOTTON / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANCEY / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SLADDEN / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA HILLBURN / 14/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGUS LUFF THOMAS FRAZER / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA HILLBURN / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ORTIGAO RAMOS / 14/10/2009

View Document

13/10/0913 October 2009 SECTION 175/ AUTHORISED CAPITAL REMOVAL

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JOSE ORTIGAO RAMOS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE MELLO VIEIRA COSTA RELVAS / 27/05/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN QUIGLEY

View Document

01/04/091 April 2009 DIRECTOR APPOINTED NIGEL PAUL SLADDEN

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR MARCELO CORREA DA SILVA AMARAL

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANCEY / 01/02/2009

View Document

07/01/097 January 2009 COMPANY NAME CHANGED PUREPLASTE LIMITED
CERTIFICATE ISSUED ON 07/01/09

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR MARTIN RAE QUIGLEY

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR JOSE CAMPOS DESIDERIO

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA HILLBURN / 20/02/2008

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE CAMPOS DESIDERIO / 01/02/2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
C/O BKR HAINES WATTS
7-11 STATION ROAD
READING
BERKSHIRE RG1 1LG

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/11/0512 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 COMPANY NAME CHANGED
LOGOPLASTE PACKAGING TECHNOLOGY
DEVELOPMENT (UK) LIMITED
CERTIFICATE ISSUED ON 04/02/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 S366A DISP HOLDING AGM 06/08/04

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM:
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG

View Document

07/11/027 November 2002 COMPANY NAME CHANGED
OVAL (1767) LIMITED
CERTIFICATE ISSUED ON 07/11/02

View Document

14/10/0214 October 2002 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