- Company Overview for 3D PLASTIC CENTRES LIMITED (05166693)
- Filing history for 3D PLASTIC CENTRES LIMITED (05166693)
- People for 3D PLASTIC CENTRES LIMITED (05166693)
- Charges for 3D PLASTIC CENTRES LIMITED (05166693)
- More for 3D PLASTIC CENTRES LIMITED (05166693)
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 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Sep 2014 | CH03 | Secretary's details changed for Mr Harbans Singh Kalsi on 1 July 2011 | |
02 Sep 2014 | AR01 |
Annual return made up to 29 June 2014
Statement of capital on 2014-09-02
|
|
24 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 29 June 2013
Statement of capital on 2013-07-29
|
|
06 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 29 June 2012 | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Kulwant Singh Kalsi on 31 August 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 29 June 2010 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Return made up to 29/06/09; no change of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Sep 2008 | 363s | Return made up to 30/06/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Aug 2007 | 363s |
Return made up to 30/06/07; no change of members
|
|
22 Jul 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
18 Oct 2006 | 363s | Return made up to 30/06/06; full list of members | |
20 Jun 2006 | 287 | Registered office changed on 20/06/06 from: 3 horace house oakfield, industrial estate stanton, harcourt road eynsham witney, oxfordshire OX29 4TX | |
29 Apr 2006 | 395 | Particulars of mortgage/charge | |
10 Apr 2006 | 288b | Secretary resigned;director resigned | |
10 Apr 2006 | 288b | Director resigned | |
10 Apr 2006 | 288b | Director resigned |