Advanced company searchLink opens in new window

INVICTA PLASTICS LIMITED

Company number 00497753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2013 MISC Section 519 of the companies act 2006
28 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
27 Feb 2013 TM01 Termination of appointment of Edward Badger as a director
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
06 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Apr 2012 AA Group of companies' accounts made up to 31 March 2011
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 18
18 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for The Countess Leigh Melanie Onslow on 14 May 2011
18 Oct 2011 CH01 Director's details changed for Mr Nitin Sanghani on 16 October 2011
18 Oct 2011 CH01 Director's details changed for Viscountess Leigh Melanie Cranley on 14 May 2011
25 Feb 2011 AP01 Appointment of Mr Nitin Sanghani as a director
22 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Mr Edward John Badger on 1 October 2009