Advanced company searchLink opens in new window

ECO PLASTICS LIMITED

Company number 03948149

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 2009 AP01 Appointment of Mr Peter Gangsted as a director
10 Dec 2009 AP01 Appointment of Mr Jeffrey James Holder as a director
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
09 Jun 2009 288b Appointment terminated director anthony knox
09 Jun 2009 363a Return made up to 15/03/09; full list of members
02 Jun 2009 AA Full accounts made up to 31 December 2008
22 Apr 2009 288b Appointment terminated director graham clark
05 Mar 2009 288b Appointment terminated director lance newton
05 Mar 2009 88(2) Ad 27/02/09\gbp si 29819@0.1=2981.9\gbp ic 32175.9/35157.8\
05 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassify shares, section 165 27/02/2009
20 Feb 2009 288a Director appointed samuel james ivo richardson
16 Feb 2009 AA Full accounts made up to 31 December 2007
16 Feb 2009 AA Full accounts made up to 30 June 2007
11 Feb 2009 88(2) Ad 27/09/08\gbp si 31@0.1=3.1\gbp ic 32172.8/32175.9\
11 Feb 2009 88(2) Ad 19/09/08\gbp si 2056@0.1=205.6\gbp ic 31967.2/32172.8\
11 Feb 2009 88(2) Ad 02/07/08\gbp si 4248@0.1=424.8\gbp ic 31542.4/31967.2\
09 Feb 2009 288b Appointment terminated director paul downes
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
15 Oct 2008 MEM/ARTS Memorandum and Articles of Association
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2008 CERTNM Company name changed aws ecoplastics LIMITED\certificate issued on 03/10/08
17 Sep 2008 288a Director appointed anthony knox