- Company Overview for PLASTICON UK LIMITED (01118219)
- Filing history for PLASTICON UK LIMITED (01118219)
- People for PLASTICON UK LIMITED (01118219)
- Charges for PLASTICON UK LIMITED (01118219)
- Insolvency for PLASTICON UK LIMITED (01118219)
- More for PLASTICON UK LIMITED (01118219)
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) |
---|---|---|---|
26 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
16 Jul 2014 | AUD | Auditor's resignation | |
09 Apr 2014 | AP01 | Appointment of Mr Mike Reilly as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Wolter De Lange as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Keith Worrall as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Wolter De Lange as a director | |
14 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Aug 2013 | TM01 | Termination of appointment of Plasticon Europe B V as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Tiemen Berger as a director | |
21 Aug 2013 | AP03 | Appointment of Mr Ian Nicholas Fisher as a secretary | |
18 Jul 2013 | TM02 | Termination of appointment of Christopher Burdall as a secretary | |
09 Apr 2013 | AA | Accounts for a medium company made up to 30 June 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Floris Groeneveld as a director | |
11 Dec 2012 | AP01 | Appointment of Mr Keith Worrall as a director | |
06 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
06 Sep 2012 | TM01 | Termination of appointment of Michael Day as a director | |
12 Mar 2012 | AA | Accounts for a medium company made up to 30 June 2011 | |
28 Jan 2012 | AP01 | Appointment of Mr Michael Day as a director | |
04 Jan 2012 | AD01 | Registered office address changed from Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT on 4 January 2012 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Mar 2011 | AA | Accounts for a medium company made up to 30 June 2010 |