- Company Overview for INVICTA PLASTICS LIMITED (00497753)
- Filing history for INVICTA PLASTICS LIMITED (00497753)
- People for INVICTA PLASTICS LIMITED (00497753)
- Charges for INVICTA PLASTICS LIMITED (00497753)
- Insolvency for INVICTA PLASTICS LIMITED (00497753)
- More for INVICTA PLASTICS LIMITED (00497753)
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 |