Advanced company searchLink opens in new window

PYRAMID PLASTICS UK LIMITED

Company number 01928992

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)
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Oct 2009 363a Return made up to 20/09/09; full list of members
08 Jun 2009 288b Appointment terminated director david cotten
12 May 2009 288a Director appointed benjamin john bowser
12 May 2009 288a Director appointed karen joy wilkes
03 Oct 2008 363a Return made up to 20/09/08; full list of members
08 Jul 2008 88(3) Particulars of contract relating to shares
08 Jul 2008 88(2) Ad 20/06/08\gbp si 1839@1=1839\gbp ic 29411/31250\
06 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Oct 2007 363s Return made up to 20/09/07; no change of members
20 Apr 2007 AA Accounts for a small company made up to 31 December 2006
16 Apr 2007 88(3) Particulars of contract relating to shares
16 Apr 2007 88(2)R Ad 12/03/07--------- £ si 1633@1=1633 £ ic 27778/29411
06 Oct 2006 363s Return made up to 20/09/06; full list of members
17 Aug 2006 AA Accounts for a small company made up to 31 December 2005
21 Oct 2005 363s Return made up to 20/09/05; full list of members
26 Apr 2005 AA Accounts for a small company made up to 31 December 2004
20 Dec 2004 288a New secretary appointed
20 Dec 2004 288b Secretary resigned;director resigned
20 Dec 2004 288b Director resigned
22 Sep 2004 363s Return made up to 20/09/04; change of members
  • 363(288) ‐ Director's particulars changed
02 Jul 2004 88(3) Particulars of contract relating to shares
02 Jul 2004 88(2)R Ad 31/05/04--------- £ si 1463@1=1463 £ ic 26315/27778
04 Jun 2004 AA Accounts for a small company made up to 31 December 2003
11 Nov 2003 88(3) Particulars of contract relating to shares