INTEGRATED PLASTIC MANUFACTURING LIMITED
Company number 06516876
- Company Overview for INTEGRATED PLASTIC MANUFACTURING LIMITED (06516876)
- Filing history for INTEGRATED PLASTIC MANUFACTURING LIMITED (06516876)
- People for INTEGRATED PLASTIC MANUFACTURING LIMITED (06516876)
- Charges for INTEGRATED PLASTIC MANUFACTURING LIMITED (06516876)
- More for INTEGRATED PLASTIC MANUFACTURING LIMITED (06516876)
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) |
---|---|---|---|
10 Oct 2024 | AA | Full accounts made up to 30 December 2023 | |
28 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
23 Aug 2024 | AP01 | Appointment of Mr Wayne Fisher as a director on 23 August 2024 | |
09 Oct 2023 | AA | Full accounts made up to 30 December 2022 | |
12 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
04 Jan 2023 | TM01 | Termination of appointment of Brendan John Traynor as a director on 21 December 2022 | |
04 Jan 2023 | AA | Full accounts made up to 30 December 2021 | |
30 Dec 2022 | AP01 | Appointment of Mr Mowbray Christopher Mountain as a director on 21 December 2022 | |
30 Dec 2022 | AP01 | Appointment of Mr Andrew Peter Crossley as a director on 21 December 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
20 Jan 2022 | MR01 | Registration of charge 065168760009, created on 17 January 2022 | |
28 Oct 2021 | MR04 | Satisfaction of charge 065168760007 in full | |
28 Oct 2021 | MR04 | Satisfaction of charge 065168760008 in full | |
18 Oct 2021 | PSC05 | Change of details for Dm Holdco Limited as a person with significant control on 3 December 2019 | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Sep 2021 | AP01 | Appointment of Mr Brendan John Traynor as a director on 24 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Eamon Waters as a director on 24 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | AA | Full accounts made up to 30 December 2019 | |
13 Oct 2020 | MR04 | Satisfaction of charge 065168760005 in full | |
17 Aug 2020 | AD02 | Register inspection address has been changed from Site Control Centre Arena Way Wimborne Dorset BH21 3BW England to The Mrf Station Road Caythorpe Grantham Lincolnshire NG32 3EW | |
15 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Site Control Centre Arena Way Wimborne Dorset BH21 3BW England to The Mrf Station Road Caythorpe Grantham Lincolnshire NG32 3EW on 3 December 2019 | |
05 Oct 2019 | AA | Full accounts made up to 30 December 2018 |