T G ENGINEERING PLASTICS LIMITED



Company Documents

DateDescription
13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of Samuel Gerrard Walsh as a director on 2023-08-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
16/04/2016 April 2020 DIRECTOR APPOINTED MR SAMUEL GERRARD WALSH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM KELLY / 01/06/2014

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR THOMAS KELLY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEANETTE WALSH

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY JEANETTE WALSH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

06/11/116 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/12/108 December 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

09/07/109 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010

View Document

09/07/109 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010:LIQ. CASE NO.1

View Document

18/06/1018 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/06/1018 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009098,00006440,00009698

View Document

18/06/1018 June 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR:LIQ. CASE NO.1

View Document

18/06/1018 June 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

16/02/1016 February 2010 Annual return made up to 5 November 2008 with full list of shareholders

View Document

16/02/1016 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARIE WALSH / 15/02/2010

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document



15/05/0915 May 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009098

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 First Gazette

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

08/09/068 September 2006 £ NC 50000/100000 17/08

View Document

08/09/068 September 2006 CONVERTED 17/08/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 6 NEW LINE BACUP LANCASHIRE

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 ADOPT MEM AND ARTS 23/02/99

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 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