- Company Overview for IVEX PLASTICS LIMITED (00502216)
- Filing history for IVEX PLASTICS LIMITED (00502216)
- People for IVEX PLASTICS LIMITED (00502216)
- Charges for IVEX PLASTICS LIMITED (00502216)
- Insolvency for IVEX PLASTICS LIMITED (00502216)
- More for IVEX PLASTICS LIMITED (00502216)
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) |
---|---|---|---|
10 May 2018 | PSC07 | Cessation of Graeme Richard Hart as a person with significant control on 30 April 2018 | |
10 May 2018 | PSC01 | Notification of Marc Ian Harrison as a person with significant control on 30 April 2016 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AP01 | Appointment of Mr Gregory Alan Cole as a director on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Rafael Fernandez as a director on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Frederic Afarian as a director on 21 December 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Graeme Richard Hart as a person with significant control on 6 April 2016 | |
03 Nov 2016 | CH04 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2 November 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | TM02 | Termination of appointment of Stephanie Ann Henning Blackman as a secretary on 19 September 2016 | |
21 Aug 2016 | AP01 | Appointment of Tracy Reeves as a director on 8 August 2016 | |
19 Aug 2016 | AP01 | Appointment of Frederic Afarian as a director on 8 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Sunil Sharma as a director on 8 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Stephanie Ann Henning Blackman as a director on 8 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
11 May 2016 | AD02 | Register inspection address has been changed from C/O Lovells 21 Holborn Viaduct London EC1A 2DY United Kingdom to 7 Welbeck Street London W1G 9YE | |
11 May 2016 | AD04 | Register(s) moved to registered office address 7 Welbeck Street London W1G 9YE | |
10 May 2016 | AP01 | Appointment of Mr Rafael Fernandez as a director on 3 May 2016 | |
10 May 2016 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 3 May 2016 | |
10 May 2016 | AD01 | Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 10 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Blake Christopher Hancock as a director on 14 February 2016 |