- Company Overview for BRIGHTGREEN PLASTICS LIMITED (07289595)
- Filing history for BRIGHTGREEN PLASTICS LIMITED (07289595)
- People for BRIGHTGREEN PLASTICS LIMITED (07289595)
- Charges for BRIGHTGREEN PLASTICS LIMITED (07289595)
- Insolvency for BRIGHTGREEN PLASTICS LIMITED (07289595)
- More for BRIGHTGREEN PLASTICS LIMITED (07289595)
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) |
---|---|---|---|
23 May 2013 | AP01 | Appointment of Mr Martin John Marron as a director | |
23 May 2013 | TM01 | Termination of appointment of Robert Audas as a director | |
19 Dec 2012 | AP01 | Appointment of Mr Stephen Turner Catling as a director | |
10 Oct 2012 | AP01 | Appointment of Mr Robert Graham Audas as a director | |
30 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
11 May 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
24 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
24 Jan 2011 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 24 January 2011 | |
12 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2010 | AP01 | Appointment of David John Smith as a director | |
29 Oct 2010 | AP01 | Appointment of Christopher Thomas Edge as a director | |
13 Oct 2010 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
13 Oct 2010 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Christopher Mackie as a director | |
01 Oct 2010 | AP01 | Appointment of Andrew Hartley as a director | |
08 Sep 2010 | CERTNM |
Company name changed newincco 1021 LIMITED\certificate issued on 08/09/10
|
|
08 Sep 2010 | CONNOT | Change of name notice |