Advanced company searchLink opens in new window

CENTROPLAST UK LIMITED

Company number 03563844

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)
10 Dec 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Dec 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Dec 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Dec 1999 123 £ nc 10000/100000 06/12/99
30 Nov 1999 395 Particulars of mortgage/charge
02 Jun 1999 363s Return made up to 14/05/99; full list of members
04 Jan 1999 225 Accounting reference date extended from 30/11/99 to 31/12/99
30 Dec 1998 AA Accounts for a dormant company made up to 30 November 1998
30 Dec 1998 225 Accounting reference date shortened from 31/05/99 to 30/11/98
20 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Dec 1998 288b Secretary resigned
20 Dec 1998 288a New secretary appointed
20 Dec 1998 88(2)R Ad 17/12/98--------- £ si 999@1=999 £ ic 1/1000
18 Dec 1998 287 Registered office changed on 18/12/98 from: churchill house regent road stoke on trent staffordshire ST1 3RQ
18 Dec 1998 288b Director resigned
18 Dec 1998 288a New director appointed
16 Dec 1998 CERTNM Company name changed offshelf 258 LTD\certificate issued on 16/12/98
14 May 1998 NEWINC Incorporation