- Company Overview for PLASTOY LIMITED (05282786)
- Filing history for PLASTOY LIMITED (05282786)
- People for PLASTOY LIMITED (05282786)
- Charges for PLASTOY LIMITED (05282786)
- Insolvency for PLASTOY LIMITED (05282786)
- More for PLASTOY LIMITED (05282786)
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) |
---|---|---|---|
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Mar 2012 | AD01 | Registered office address changed from Apartment 1 Swanland Hall Hall Park Swanland North Ferriby East Yorkshire HU14 3NW United Kingdom on 9 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Jul 2011 | AD01 | Registered office address changed from Tri-Ang House 1-5 Front Street Middleton on the Wolds Driffield East Yorkshire YO25 9UA United Kingdom on 27 July 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from Unit 1 Beckside Court Annie Reed Road Bevereley East Yorkshire HU17 0LF on 2 February 2011 | |
02 Dec 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
26 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Jun 2010 | AP03 | Appointment of Mrs Tina Lorraine Lind as a secretary | |
14 Jun 2010 | TM02 | Termination of appointment of Joanna Hornshaw as a secretary | |
16 Dec 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Terence David Lowndes on 8 November 2009 | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Dec 2008 | 288c | Secretary's change of particulars / joanna hornshaw / 30/11/2008 | |
02 Dec 2008 | 288c | Director's change of particulars / terry lowndes / 30/11/2008 | |
02 Dec 2008 | 363a | Return made up to 10/11/08; full list of members | |
29 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
27 Feb 2008 | CERTNM | Company name changed\certificate issued on 27/02/08 | |
27 Feb 2008 | CERTNM |
Company name changed direct from china LIMITED\certificate issued on 03/03/08
|
|
27 Nov 2007 | 363s | Return made up to 10/11/07; full list of members | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: unit 2 beckside court annie reed road beverley east yorkshire HU17 0LF | |
16 Jan 2007 | AA | Total exemption full accounts made up to 30 November 2006 |