- Company Overview for PLASTERCRAFT LIMITED (04327067)
- Filing history for PLASTERCRAFT LIMITED (04327067)
- People for PLASTERCRAFT LIMITED (04327067)
- Charges for PLASTERCRAFT LIMITED (04327067)
- Insolvency for PLASTERCRAFT LIMITED (04327067)
- More for PLASTERCRAFT LIMITED (04327067)
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) |
---|---|---|---|
06 Jan 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
06 Jan 2004 | AA | Total exemption small company accounts made up to 30 November 2002 | |
30 Dec 2003 | 363s | Return made up to 22/11/03; full list of members | |
28 Jul 2003 | 225 | Accounting reference date shortened from 30/11/03 to 30/06/03 | |
05 Jun 2003 | 288a | New secretary appointed | |
05 Jun 2003 | 288b | Secretary resigned;director resigned | |
14 Jan 2003 | 88(2)R | Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 | |
14 Jan 2003 | 363s | Return made up to 22/11/02; full list of members | |
14 Jan 2003 | 363(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 |
04 Jul 2002 | 287 | Registered office changed on 04/07/02 from: 51 christchurch lane bolton lancashire BL2 3QE | |
28 Jun 2002 | 288a | New director appointed | |
29 Nov 2001 | 288b | Secretary resigned | |
29 Nov 2001 | 288b | Director resigned | |
29 Nov 2001 | 288a | New secretary appointed;new director appointed | |
29 Nov 2001 | 288a | New director appointed | |
29 Nov 2001 | 288a | New director appointed | |
29 Nov 2001 | 287 | Registered office changed on 29/11/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR | |
22 Nov 2001 | NEWINC | Incorporation |