- Company Overview for LVS SMALL PLASTIC PARTS LTD (01154476)
- Filing history for LVS SMALL PLASTIC PARTS LTD (01154476)
- People for LVS SMALL PLASTIC PARTS LTD (01154476)
- Charges for LVS SMALL PLASTIC PARTS LTD (01154476)
- Insolvency for LVS SMALL PLASTIC PARTS LTD (01154476)
- More for LVS SMALL PLASTIC PARTS LTD (01154476)
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) |
---|---|---|---|
15 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Mr Simon Jonathan Anderson on 15 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Mr William Terence Anderson on 14 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Maura Hendrick on 15 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Austin Campbell Anderson on 15 November 2013 | |
15 Nov 2013 | CH03 | Secretary's details changed for Mr William Terence Anderson on 15 November 2013 | |
18 Jun 2013 | AP01 | Appointment of Mrs Julia Tracey Abell as a director | |
07 Mar 2013 | AP01 | Appointment of Austin Campbell Anderson as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
29 Sep 2010 | AP01 | Appointment of Maura Hendrick as a director | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mr William Terence Anderson on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Simon Jonathan Anderson on 1 October 2009 | |
09 Jul 2009 | CERTNM | Company name changed small plastic parts (telford) LIMITED\certificate issued on 09/07/09 | |
14 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |