- Company Overview for SPM PLASTICS U.K. LIMITED (04063696)
- Filing history for SPM PLASTICS U.K. LIMITED (04063696)
- People for SPM PLASTICS U.K. LIMITED (04063696)
- Charges for SPM PLASTICS U.K. LIMITED (04063696)
- More for SPM PLASTICS U.K. LIMITED (04063696)
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) |
---|---|---|---|
09 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
09 Oct 2017 | TM01 | Termination of appointment of Charles Andrew Brickman as a director on 6 December 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from Cwm Cynon Industrial Estate North Plateau Mountain Ash Mid Glamorgan CF45 4ER to Grove Mill Todmorden Road Bacup Lancashire OL13 9EF on 21 March 2017 | |
11 Jan 2017 | AP01 | Appointment of Daniel Agroskin as a director on 6 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of a director | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 Jan 2017 | TM02 | Termination of appointment of Robert Ospalik as a secretary on 6 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Peter Maurice Strothman as a director on 6 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
14 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
01 Dec 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 8 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 5 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 9 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|