P.P. INJECTION MOULDS & MOULDINGS LIMITED
Company number 02058367
- Company Overview for P.P. INJECTION MOULDS & MOULDINGS LIMITED (02058367)
- Filing history for P.P. INJECTION MOULDS & MOULDINGS LIMITED (02058367)
- People for P.P. INJECTION MOULDS & MOULDINGS LIMITED (02058367)
- Charges for P.P. INJECTION MOULDS & MOULDINGS LIMITED (02058367)
- More for P.P. INJECTION MOULDS & MOULDINGS LIMITED (02058367)
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) |
---|---|---|---|
27 Oct 2010 | TM02 | Termination of appointment of Lindley Johnstone Solicitors Limited as a secretary | |
12 Oct 2010 | CH01 | Director's details changed for Mr Mark Andrew Rushin on 6 October 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH on 12 October 2010 | |
09 Sep 2010 | AP01 | Appointment of Ashok Ravjibhai Patel as a director | |
09 Sep 2010 | AP03 | Appointment of Ashok Ravjibhai Patel as a secretary | |
01 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
24 Mar 2010 | CH04 | Secretary's details changed for Lindley Johnstone Solicitors Limited on 1 March 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from 11 Great George Street Bristol BS1 5RR on 18 January 2010 | |
13 Jan 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
02 Oct 2009 | 363a | Return made up to 01/03/09; full list of members; amend | |
15 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
10 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
03 Dec 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
07 Apr 2008 | 363s | Return made up to 01/03/08; full list of members | |
17 Mar 2008 | 395 |
Duplicate mortgage certificatecharge no:9
|
|
11 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
10 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
20 Sep 2007 | 395 | Particulars of mortgage/charge | |
01 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
28 Aug 2007 | 288b | Director resigned |