- Company Overview for EXPRESS PLASTICS TRADING LIMITED (06652618)
- Filing history for EXPRESS PLASTICS TRADING LIMITED (06652618)
- People for EXPRESS PLASTICS TRADING LIMITED (06652618)
- More for EXPRESS PLASTICS TRADING LIMITED (06652618)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2012 | DS01 | Application to strike the company off the register | |
22 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Dec 2011 | AD01 | Registered office address changed from Marsh Way Fairwview Industrial Estate Rainham Essex RM13 8UH on 8 December 2011 | |
08 Aug 2011 | AR01 |
Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
17 Sep 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
17 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Peter Gerard Knell on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Natalie Chesney on 1 October 2009 | |
07 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 | |
03 Aug 2009 | 363a | Return made up to 22/07/09; full list of members | |
03 Aug 2009 | 288c | Secretary's Change of Particulars / natalie williams / 09/04/2009 / Surname was: williams, now: chesney; HouseName/Number was: , now: wisteria corner; Street was: wisteria corner, now: 127 holmwood road; Area was: 127 holmwood road, now: | |
29 Apr 2009 | 288a | Director appointed hendrik bouman | |
21 Apr 2009 | 288b | Appointment Terminated Director andreas ezinga | |
12 Jan 2009 | 288a | Secretary appointed natalie williams | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from 72 wimpole street london W1G 9RP uk | |
21 Oct 2008 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
02 Sep 2008 | 288a | Director appointed peter gerard knell | |
02 Sep 2008 | 288a | Director appointed andreas ezinga | |
01 Sep 2008 | 288b | Appointment Terminated Director sdg registrars LIMITED | |
22 Jul 2008 | NEWINC | Incorporation |