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) |
---|---|---|---|
19 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
05 Feb 2019 | MR04 | Satisfaction of charge 065168760006 in full | |
10 Oct 2018 | MR01 | Registration of charge 065168760008, created on 1 October 2018 | |
04 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
04 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
18 Aug 2017 | AA01 | Current accounting period extended from 28 July 2017 to 30 December 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
15 Aug 2017 | AD02 | Register inspection address has been changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom to Site Control Centre Arena Way Wimborne Dorset BH21 3BW | |
15 Aug 2017 | AD04 | Register(s) moved to registered office address Site Control Centre Arena Way Wimborne Dorset BH21 3BW | |
07 Aug 2017 | AA | Full accounts made up to 31 July 2016 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to Site Control Centre Arena Way Wimborne Dorset BH21 3BW on 5 January 2017 | |
21 Dec 2016 | MR01 | Registration of charge 065168760007, created on 7 December 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Eamon Waters as a director on 13 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of James Declan Mckelvey as a director on 13 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Brian Mccabe as a director on 13 October 2016 | |
11 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
10 Oct 2016 | AA01 | Previous accounting period extended from 29 January 2016 to 29 July 2016 | |
03 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
04 Aug 2016 | MA | Memorandum and Articles of Association | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Jul 2016 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr James Declan Mckelvey as a director on 9 June 2016 |