PLASTECH EXTRUSIONS LIMITED

Company Documents

DateDescription
11/10/1211 October 2012 ORDER OF COURT - RESTORATION

View Document

24/12/0924 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/0924 September 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/10/0818 October 2008 DECLARATION OF SOLVENCY

View Document

18/10/0818 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/0818 October 2008 SPECIAL RESOLUTION TO WIND UP

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
OLDHAM ROAD
MIDDLETON
MANCHESTER
LANCASHIRE
M24 2DB

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 S366A DISP HOLDING AGM 17/04/07

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 EXEMPTION FROM APPOINTING AUDITORS 01/03/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM:
56 HOLMETHORPE AVENUE
REDHILL
SURREY
RH1 2NR

View Document

12/05/9912 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM:
TANHOUSE LANE
WIDNES
CHESHIRE
WA8 0YQ

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9319 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 NC INC ALREADY ADJUSTED 16/07/91

View Document

31/07/9131 July 1991 ￯﾿ᄑ NC 200000/1000000
16/07/91

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM:
C/O ARTHUR YOUNG
SILKHOUSE COURT
TITHEBARN STREET
LIVERPOOL L2 2LZ

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

11/02/8911 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 NC INC ALREADY ADJUSTED

View Document

27/01/8827 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/11/87

View Document

27/01/8827 January 1988 WD 05/01/88 AD 09/11/87---------
￯﾿ᄑ SI 69998@1=69998
￯﾿ᄑ IC 2/70000

View Document

27/01/8827 January 1988 WD 05/01/88 PD 09/11/87---------
￯﾿ᄑ SI 2@1

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 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