- Company Overview for AC PLASTICS LIMITED (02164843)
- Filing history for AC PLASTICS LIMITED (02164843)
- People for AC PLASTICS LIMITED (02164843)
- Charges for AC PLASTICS LIMITED (02164843)
- More for AC PLASTICS LIMITED (02164843)
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) |
---|---|---|---|
21 Mar 1989 | AA |
Full accounts made up to 31 December 1988
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 1988 |
21 Mar 1989 | 363 |
Return made up to 17/03/89; full list of members
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 17/03/89; full list of members |
15 Mar 1989 | 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 |
15 Mar 1989 | 88(2) | Wd 03/03/89 ad 22/12/88--------- part-paid £ si 45000@1=45000 £ ic 10000/55000 | |
14 Oct 1988 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
05 Jan 1988 | PUC 2 | Wd 01/12/87 ad 23/11/87--------- £ si 9998@1=9998 £ ic 2/10000 | |
05 Jan 1988 | 123 | Nc inc already adjusted | |
05 Jan 1988 | RESOLUTIONS |
Resolutions
|
|
10 Dec 1987 | CERTNM | Company name changed water purification LIMITED\certificate issued on 11/12/87 | |
02 Dec 1987 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
02 Dec 1987 | 287 |
Registered office changed on 02/12/87 from: 46 part street southport merseyside PR8 1HY
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 02/12/87 from: 46 part street southport merseyside PR8 1HY |
02 Dec 1987 | 224 |
Accounting reference date notified as 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 notified as 31/12 |
08 Oct 1987 | 288 |
Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed |
08 Oct 1987 | 287 |
Registered office changed on 08/10/87 from: tanfield house 22-24 tanfield road croydon surrey CR9 3UL
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 08/10/87 from: tanfield house 22-24 tanfield road croydon surrey CR9 3UL |
15 Sep 1987 | NEWINC | Incorporation |