- Company Overview for JORDAN PLASTICS LIMITED (NI009907)
- Filing history for JORDAN PLASTICS LIMITED (NI009907)
- People for JORDAN PLASTICS LIMITED (NI009907)
- Charges for JORDAN PLASTICS LIMITED (NI009907)
- More for JORDAN PLASTICS LIMITED (NI009907)
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 Oct 2014 | MISC | Statement of ceasing to hold office as auditors | |
22 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
15 May 2013 | TM01 | Termination of appointment of Lisa Jordan as a director | |
15 May 2013 | TM02 | Termination of appointment of Sheena Moan as a secretary | |
15 May 2013 | AP01 | Appointment of John Thomson Langlands as a director | |
15 May 2013 | AP01 | Appointment of David William Harris as a director | |
15 May 2013 | AP03 | Appointment of Hilary Anne Kane as a secretary | |
15 May 2013 | TM01 | Termination of appointment of Michael Compton as a director | |
14 May 2013 | AUD | Auditor's resignation | |
08 May 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
30 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders |