Advanced company searchLink opens in new window

AC PLASTICS LIMITED

Company number 02164843

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)
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
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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