- Company Overview for PROCESS PLASTICS LIMITED (02188290)
- Filing history for PROCESS PLASTICS LIMITED (02188290)
- People for PROCESS PLASTICS LIMITED (02188290)
- Charges for PROCESS PLASTICS LIMITED (02188290)
- Insolvency for PROCESS PLASTICS LIMITED (02188290)
- More for PROCESS PLASTICS LIMITED (02188290)
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) |
---|---|---|---|
17 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2012 | |
20 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2011 | |
27 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2010 | AD01 | Registered office address changed from Process House Norwich Street Rochdale Lancs OL11 1LJ on 9 April 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-09
|
|
09 Feb 2010 | CH01 | Director's details changed for Mr Joseph Stockton on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for John Michael Cloughley on 9 February 2010 | |
26 Jun 2009 | 123 | Nc inc already adjusted 04/12/92 | |
26 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2009 | 288c | Director's Change of Particulars / joseph stockton / 01/10/2006 / Title was: , now: mr | |
29 Apr 2009 | 363a | Return made up to 31/12/08; full list of members | |
29 Apr 2009 | 288c | Director's Change of Particulars / joseph stockton / 01/10/2008 / HouseName/Number was: , now: 1; Street was: 1 hatherway court, now: hatherway court; Occupation was: manager, now: managing director | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
05 Dec 2007 | 287 | Registered office changed on 05/12/07 from: process house norwich street rochdale lancashire OL11 1LJ | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Jan 2007 | 363s | Return made up to 31/12/06; full list of members | |
24 Jan 2007 | 363(288) |
Secretary's particulars changed
|