- Company Overview for PLASTERBOARD RECYCLING NETWORK UK LIMITED (06334564)
- Filing history for PLASTERBOARD RECYCLING NETWORK UK LIMITED (06334564)
- People for PLASTERBOARD RECYCLING NETWORK UK LIMITED (06334564)
- More for PLASTERBOARD RECYCLING NETWORK UK LIMITED (06334564)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2011 | AR01 |
Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-12
|
|
22 Oct 2010 | TM01 | Termination of appointment of Lawrence Lillie as a director | |
04 Oct 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
01 Oct 2010 | CH04 | Secretary's details changed for Pp Secretaries Limited on 6 August 2010 | |
02 Sep 2010 | AAMD | Amended total exemption full accounts made up to 31 August 2009 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2009 | 363a | Return made up to 06/08/09; full list of members | |
25 Sep 2009 | 288c | Director's Change of Particulars / matthew purdie / 06/08/2009 / HouseName/Number was: , now: mill house; Street was: 41 tredegar square, now: dunmow road; Area was: mile end, now: ; Post Town was: london, now: high roding; Region was: , now: essex; Post Code was: E3 5AE, now: CM6 1NL | |
08 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2008 | 363a | Return made up to 06/08/08; full list of members | |
29 Aug 2008 | 288c | Director's Change of Particulars / lawrence lillie / 06/08/2008 / Middle Name/s was: brian, now: ; HouseName/Number was: , now: 4A; Street was: mayfair house, now: claremont lane; Area was: claremont lane, now: | |
26 Mar 2008 | 288a | Director appointed lawrence lillie | |
26 Mar 2008 | 288b | Appointment Terminated Director catherine loos | |
06 Aug 2007 | NEWINC | Incorporation |