- Company Overview for PLURA COMPOSITES LTD (08199525)
- Filing history for PLURA COMPOSITES LTD (08199525)
- People for PLURA COMPOSITES LTD (08199525)
- Charges for PLURA COMPOSITES LTD (08199525)
- More for PLURA COMPOSITES LTD (08199525)
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 Sep 2015 | MR01 | Registration of charge 081995250004, created on 8 September 2015 | |
08 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
22 Jun 2015 | AP01 | Appointment of Graeme James Pringle as a director on 15 June 2015 | |
14 Mar 2015 | CERTNM |
Company name changed LP tool & automation LIMITED\certificate issued on 14/03/15
|
|
14 Mar 2015 | CONNOT | Change of name notice | |
27 Feb 2015 | MR04 | Satisfaction of charge 081995250003 in full | |
09 Oct 2014 | MR01 | Registration of charge 081995250003, created on 9 October 2014 | |
17 Sep 2014 | MR04 | Satisfaction of charge 081995250001 in full | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AD01 | Registered office address changed from 5 Cholsey Close Upton Wirral Merseyside CH49 6PP to Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP on 3 September 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Nov 2013 | MR01 | Registration of charge 081995250002 | |
06 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
|
|
03 Oct 2013 | MR01 | Registration of charge 081995250001 | |
03 Sep 2012 | NEWINC | Incorporation |