- Company Overview for PDS PLASTICS LIMITED (04599410)
- Filing history for PDS PLASTICS LIMITED (04599410)
- People for PDS PLASTICS LIMITED (04599410)
- Charges for PDS PLASTICS LIMITED (04599410)
- More for PDS PLASTICS LIMITED (04599410)
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 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
10 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Feb 2010 | CH01 | Director's details changed for Philip David Slack on 9 February 2010 | |
11 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
28 Jan 2009 | 363a | Return made up to 25/11/08; full list of members | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
12 May 2008 | 363s | Return made up to 25/11/07; no change of members | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from fireclay business park thornton road thornton bradford west yorkshire BD13 3NW | |
29 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
28 Dec 2006 | 363s | Return made up to 25/11/06; full list of members | |
25 Oct 2006 | 287 | Registered office changed on 25/10/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB | |
20 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
08 Mar 2006 | 395 | Particulars of mortgage/charge | |
06 Mar 2006 | 363s | Return made up to 25/11/05; full list of members | |
28 Sep 2005 | 395 | Particulars of mortgage/charge | |
26 Aug 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
07 Apr 2005 | 363s | Return made up to 25/11/04; full list of members | |
24 Mar 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
17 Dec 2003 | 363s | Return made up to 25/11/03; full list of members | |
09 Dec 2002 | 287 | Registered office changed on 09/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
09 Dec 2002 | 288a | New secretary appointed | |
09 Dec 2002 | 288a | New director appointed | |
09 Dec 2002 | 288b | Director resigned | |
09 Dec 2002 | 288b | Secretary resigned |