- Company Overview for PLANT MAGIC PLUS LIMITED (06745959)
- Filing history for PLANT MAGIC PLUS LIMITED (06745959)
- People for PLANT MAGIC PLUS LIMITED (06745959)
- Charges for PLANT MAGIC PLUS LIMITED (06745959)
- Registers for PLANT MAGIC PLUS LIMITED (06745959)
- More for PLANT MAGIC PLUS LIMITED (06745959)
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) |
---|---|---|---|
20 Apr 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
01 Dec 2015 | TM01 | Termination of appointment of Steven George Webb as a director on 30 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Charles Joseph Molyneux as a director on 30 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Glyn Robert Jones as a director on 30 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Mrs Marie Elizabeth Molyneux as a director on 30 October 2015 | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | MR01 | Registration of charge 067459590001, created on 30 October 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
13 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
15 Jan 2013 | AD01 | Registered office address changed from Unit 12 Liberty Industrial Park South Liberty Lane Bristol BS3 2SU England on 15 January 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 15 January 2013 | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr Steven George Webb on 8 December 2011 | |
08 Dec 2011 | TM02 | Termination of appointment of Steven Webb as a secretary | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
04 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off |