Advanced company searchLink opens in new window

TACO PLASTICS LIMITED

Company number 01143506

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)
30 Jan 1996 MEM/ARTS Memorandum and Articles of Association
30 Jan 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Jan 1996 288 Director resigned
08 Jan 1996 288 Director resigned
23 Nov 1995 363s Return made up to 20/11/95; no change of members
25 Sep 1995 288 Director resigned
12 Aug 1995 403a Declaration of satisfaction of mortgage/charge
12 Aug 1995 403a Declaration of satisfaction of mortgage/charge
28 Jul 1995 288 New director appointed
17 Jul 1995 288 Director resigned
15 Jul 1995 403a Declaration of satisfaction of mortgage/charge
15 Jul 1995 403a Declaration of satisfaction of mortgage/charge
16 Jun 1995 287 Registered office changed on 16/06/95 from: road one industrial estate winsford cheshire CW7 3RD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/06/95 from: road one industrial estate winsford cheshire CW7 3RD
08 Jun 1995 AA Full accounts made up to 31 December 1994
07 Jun 1995 288 Secretary resigned
04 May 1995 288 New secretary appointed
03 May 1995 288 Director resigned
02 Mar 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
10 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
12 Dec 1994 363s Return made up to 06/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/12/94; no change of members
03 Nov 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
27 Feb 1994 363s Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/12/93; full list of members
12 Oct 1993 225(1) Accounting reference date shortened from 30/04 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/04 to 31/12