- Company Overview for CANNON PLASTICS LIMITED (04184628)
- Filing history for CANNON PLASTICS LIMITED (04184628)
- People for CANNON PLASTICS LIMITED (04184628)
- Charges for CANNON PLASTICS LIMITED (04184628)
- Insolvency for CANNON PLASTICS LIMITED (04184628)
- More for CANNON PLASTICS LIMITED (04184628)
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) |
---|---|---|---|
03 Apr 2003 | 363s | Return made up to 21/03/03; full list of members | |
19 Feb 2003 | 88(2)R | Ad 28/02/02--------- £ si 199@1 | |
19 Nov 2002 | AA | Accounts for a dormant company made up to 30 April 2002 | |
19 Nov 2002 | 225 | Accounting reference date extended from 31/03/02 to 30/04/02 | |
04 Jul 2002 | 288a | New director appointed | |
18 Jun 2002 | 287 | Registered office changed on 18/06/02 from: c/o field cunningham & co 70 quay street manchester lancashire M3 3EJ | |
30 May 2002 | CERTNM | Company name changed ermington LIMITED\certificate issued on 30/05/02 | |
25 Apr 2002 | 395 | Particulars of mortgage/charge | |
18 Apr 2002 | 363s | Return made up to 21/03/02; full list of members | |
18 Jun 2001 | 288a | New director appointed | |
18 Jun 2001 | 288a | New secretary appointed;new director appointed | |
18 Jun 2001 | 287 | Registered office changed on 18/06/01 from: pembroke house 7 brunswick square bristol BS2 8PE | |
18 Jun 2001 | 288b | Director resigned | |
18 Jun 2001 | 288b | Secretary resigned | |
21 Mar 2001 | NEWINC | Incorporation |