- Company Overview for M-PLAS LIMITED (05503404)
- Filing history for M-PLAS LIMITED (05503404)
- People for M-PLAS LIMITED (05503404)
- Charges for M-PLAS LIMITED (05503404)
- Insolvency for M-PLAS LIMITED (05503404)
- More for M-PLAS LIMITED (05503404)
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) |
---|---|---|---|
08 Jun 2009 | AUD | Auditor's resignation | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from, st mary's house 42 vicarage crescent, london, SW11 3LD | |
20 Apr 2009 | 288a | Secretary appointed stephen croucher | |
20 Apr 2009 | 288a | Director appointed mark wombwell | |
17 Apr 2009 | CERTNM | Company name changed mulberry plastics LIMITED\certificate issued on 20/04/09 | |
16 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
09 Apr 2009 | 288b | Appointment Terminated Director aidan douglas | |
09 Apr 2009 | 288b | Appointment Terminated Director faisal rahmatallah | |
09 Apr 2009 | 288b | Appointment Terminated Director arun nagwaney | |
09 Apr 2009 | 288b | Appointment Terminated Secretary nicholas ball | |
30 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Mar 2009 | CERT19 | Certificate of reduction of share premium | |
20 Mar 2009 | OC138 | Reduction of iss capital and minute (oc) gbp ic 10/10 | |
10 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2009 | 288b | Appointment Terminated Director mark riley | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
29 Jan 2009 | 288b | Appointment Terminated Director anthony best | |
25 Jul 2008 | 363a | Return made up to 08/07/08; full list of members | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from, st marys house 42 vicarage crescent, london, SW11 3LD | |
22 Jul 2008 | 288b | Appointment Terminated Director paul robinson | |
21 Jul 2008 | MISC | Section 519 | |
05 Jun 2008 | 288a | Director appointed mark riley | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from, trident works, mulberry way, belvedere, kent, DA17 6AN | |
01 Apr 2008 | MA | Memorandum and Articles of Association | |
22 Mar 2008 | CERTNM | Company name changed trimplex LIMITED\certificate issued on 27/03/08 |