- Company Overview for THE PLASTERBOARD CLIP COMPANY LTD (07050729)
- Filing history for THE PLASTERBOARD CLIP COMPANY LTD (07050729)
- People for THE PLASTERBOARD CLIP COMPANY LTD (07050729)
- More for THE PLASTERBOARD CLIP COMPANY LTD (07050729)
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) |
---|---|---|---|
02 Feb 2014 | TM01 | Termination of appointment of Gary Price as a director | |
02 Feb 2014 | TM01 | Termination of appointment of Peter James as a director | |
02 Feb 2014 | AR01 | Annual return made up to 20 October 2013 with full list of shareholders | |
02 Feb 2014 | AD01 | Registered office address changed from Quentins Galloway Road Bishop's Stortford Hertfordshire CM23 2HS England on 2 February 2014 | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2013 | CH01 | Director's details changed for Mr Nicholas Mayhew on 1 February 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
19 Sep 2012 | AD01 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT England on 19 September 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Mr Nicholas Mayhew on 20 October 2010 | |
20 Oct 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
25 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
09 Feb 2010 | CERTNM |
Company name changed clipmaster LIMITED\certificate issued on 09/02/10
|
|
09 Feb 2010 | CONNOT | Change of name notice | |
20 Oct 2009 | NEWINC | Incorporation |