MATTREPLAS LTD

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1818 June 2018 APPLICATION FOR STRIKING-OFF

View Document

20/05/1820 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/03/1727 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR

View Document

27/03/1727 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
PADDOCK BUSINESS CENTRE PADDOCK ROAD
SKELMERSDALE
LANCASHIRE
WN8 9PL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084089210001

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/10/1619 October 2016 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/03/1616 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/12/1529 December 2015 COMPANY NAME CHANGED PLASTIC (UK) LTD
CERTIFICATE ISSUED ON 29/12/15

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/11/1415 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

05/03/145 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 SAIL ADDRESS CREATED

View Document

05/03/145 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
59 BROTHERSTON DRIVE
BLACKBURN
BB2 4FJ
ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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