- Company Overview for PLASTIC CARDS DIRECT LIMITED (06089888)
- Filing history for PLASTIC CARDS DIRECT LIMITED (06089888)
- People for PLASTIC CARDS DIRECT LIMITED (06089888)
- Insolvency for PLASTIC CARDS DIRECT LIMITED (06089888)
- More for PLASTIC CARDS DIRECT LIMITED (06089888)
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) |
---|---|---|---|
30 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2016 | |
07 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2015 | |
01 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2014 | |
26 Feb 2013 | AD01 | Registered office address changed from College House, 17 King Edwards Rd, Ruislip Middx HA4 7AE on 26 February 2013 | |
26 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | AR01 |
Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-03-16
|
|
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 May 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Lloyd Tythe on 1 October 2009 | |
04 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Jun 2008 | 225 | Accounting reference date extended from 29/02/2008 to 30/04/2008 | |
17 Jun 2008 | 363a | Return made up to 07/02/08; full list of members | |
16 Jun 2008 | 288c | Director's change of particulars / lloyd tythe / 01/06/2008 | |
16 Jun 2008 | 288c | Secretary's change of particulars / samantha vaknin / 01/06/2008 | |
08 Feb 2007 | 288b | Secretary resigned |