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) |
---|---|---|---|
30 Jun 2016 | AP01 | Appointment of Mr James Declan Mckelvey as a director on 9 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Gerben Nijland as a director on 9 June 2016 | |
30 Jun 2016 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT | |
28 Jun 2016 | MR01 | Registration of charge 065168760006, created on 9 June 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | MR01 | Registration of charge 065168760005, created on 9 June 2016 | |
23 May 2016 | AA | Full accounts made up to 31 January 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
20 Jan 2016 | AA01 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of David John Whitaker as a director on 25 November 2015 | |
26 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
24 Oct 2015 | AP01 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Stephen Bates as a secretary on 30 September 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Darren Stockley as a director on 6 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
19 Dec 2014 | TM01 | Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 | |
04 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
26 Jun 2013 | AP03 | Appointment of Stephen Bates as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Darren Stockley as a secretary | |
07 Jun 2013 | AA | Full accounts made up to 31 January 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |