Advanced company searchLink opens in new window

NYPRO (UK) LIMITED

Company number 02651065

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)
25 Feb 1998 288b Director resigned
23 Dec 1997 363s Return made up to 03/10/97; full list of members
23 Dec 1997 288b Secretary resigned;director resigned
24 Nov 1997 288a New secretary appointed
24 Jul 1997 395 Particulars of mortgage/charge
24 Jul 1997 395 Particulars of mortgage/charge
23 Jul 1997 395 Particulars of mortgage/charge
24 Apr 1997 AA Full accounts made up to 29 June 1996
19 Mar 1997 403a Declaration of satisfaction of mortgage/charge
19 Mar 1997 363s Return made up to 03/10/96; full list of members
29 May 1996 AA Full accounts made up to 1 July 1995
29 May 1996 AA Full accounts made up to 2 July 1994
10 Jan 1996 363s Return made up to 03/10/95; no change of members
06 Jan 1996 395 Particulars of mortgage/charge
31 May 1995 363s Return made up to 03/10/94; change of members
31 May 1995 363(288) Secretary resigned;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 DocumentSecretary resigned;director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
25 Jul 1994 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
25 Jul 1994 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
25 Jul 1994 88(2)R Ad 13/05/94--------- £ si 10000@1=10000 £ ic 800000/810000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 13/05/94--------- £ si 10000@1=10000 £ ic 800000/810000
13 Jul 1994 CERTNM Company name changed phillips plastics corporation li mited\certificate issued on 14/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed phillips plastics corporation li mited\certificate issued on 14/07/94
12 Jul 1994 288 New secretary appointed;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 secretary appointed;new director appointed
12 Jul 1994 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
12 Jul 1994 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