- Company Overview for M & S PLASTICS LIMITED (06570770)
- Filing history for M & S PLASTICS LIMITED (06570770)
- People for M & S PLASTICS LIMITED (06570770)
- Charges for M & S PLASTICS LIMITED (06570770)
- Insolvency for M & S PLASTICS LIMITED (06570770)
- More for M & S PLASTICS LIMITED (06570770)
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) |
---|---|---|---|
17 Mar 2017 | MR01 | Registration of charge 065707700008, created on 2 March 2017 | |
09 Mar 2017 | MR04 | Satisfaction of charge 065707700004 in full | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Dec 2016 | MR01 | Registration of charge 065707700007, created on 8 December 2016 | |
24 Aug 2016 | MR01 | Registration of charge 065707700006, created on 17 August 2016 | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD03 | Register(s) moved to registered inspection location 4 Greenhills Business Park Enterprise Way Spennymoor County Durham DL16 6JB | |
16 May 2016 | AD02 | Register inspection address has been changed to 4 Greenhills Business Park Enterprise Way Spennymoor County Durham DL16 6JB | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Sep 2015 | MR01 | Registration of charge 065707700005, created on 11 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AD01 | Registered office address changed from 4 Greenhiws Business Park Enterprise Way Spennymoor Co Durham DL16 6JB to 4 Greenhills Business Park Enterprise Way Spennymoor County Durham DL16 6JB on 8 July 2015 | |
07 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | CH01 |
Director's details changed for Mr Simon Christopher Davies on 8 October 2013
|
|
13 Jun 2014 | MR01 | Registration of charge 065707700004 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jan 2012 | AP01 | Appointment of Mr Simon Christopher Davies as a director | |
15 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders |