- 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) |
---|---|---|---|
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
30 May 2010 | CH01 | Director's details changed for Steven Peverall on 1 December 2009 | |
27 Apr 2010 | TM02 | Termination of appointment of Jacqueline Peverall as a secretary | |
31 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 8 & 9 the square sedgefield stockton on tees cleveland TS21 2BN | |
30 Jun 2008 | 88(2) | Ad 25/06/08-25/06/08\gbp si 200@1=200\gbp ic 100/300\ | |
13 Jun 2008 | CERTNM | Company name changed fcmt LIMITED\certificate issued on 16/06/08 | |
11 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2008 | 288a | Secretary appointed jacqueline peverall | |
09 Jun 2008 | 288b | Appointment terminated secretary andrew cannings | |
19 Apr 2008 | NEWINC | Incorporation |