PLAS CYCLE LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM EMSTREY HOUSE ( NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CARY EVANS / 06/04/2016

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR REGINALD TROW

View Document

31/12/1531 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM THE UNIT MAIN ROAD IDLE PATCH DORRINGTON SHREWSBURY SHROPSHIRE SY5 7JU

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY DERRICK RIGBY

View Document

20/03/1420 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VAN DE SANDEN

View Document

30/05/1330 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR REGINALD DAVID TROW

View Document

30/12/1130 December 2011 15/12/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR ADRIANUS CORNELIS JOHANNUS VAN DE SANDEN

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 3 LONGFIELD TERRACE MINSTERLEY SHREWSBURY SY5 0LL

View Document

01/03/111 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARY EVANS / 15/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 64 BROOKFIELD BAYSTON HILL SHREWSBURY SHROPSHIRE SY3 0LR

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0119 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 FIRST GAZETTE

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 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