RTP COMPANY (UK) PLASTICS LIMITED

03982653
BALMORAL HOUSE WARWICK COURT, PARK ROAD MIDDLETON MANCHESTER M24 1AE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
29 Apr 2014 annual-return Annual Return 7 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
28 Jun 2013 annual-return Annual Return 7 Buy now
27 Jun 2012 accounts Annual Accounts 7 Buy now
22 May 2012 annual-return Annual Return 7 Buy now
19 Sep 2011 accounts Annual Accounts 7 Buy now
06 May 2011 annual-return Annual Return 7 Buy now
14 Sep 2010 accounts Annual Accounts 7 Buy now
01 Jun 2010 annual-return Annual Return 6 Buy now
24 Dec 2009 officers Appointment of director (Mr John Dennison Onken) 2 Buy now
24 Dec 2009 officers Appointment of director (Mr Todd Eric Paulson) 2 Buy now
24 Dec 2009 officers Termination of appointment of director (Jacky Tarnat) 1 Buy now
23 Dec 2009 officers Termination of appointment of director (Brian Evenson) 1 Buy now
12 Aug 2009 officers Appointment terminated director john cooper 1 Buy now
09 Jun 2009 accounts Annual Accounts 11 Buy now
18 May 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
15 Jul 2008 accounts Annual Accounts 7 Buy now
20 May 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
02 Oct 2007 accounts Annual Accounts 7 Buy now
02 Oct 2007 accounts Annual Accounts 7 Buy now
20 Jul 2007 annual-return Return made up to 28/04/07; no change of members 8 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: cowgill holloway & co 10 bolton street ramsbottom lancashire BL0 9HX 1 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
04 May 2006 annual-return Return made up to 28/04/06; full list of members 2 Buy now
04 May 2006 address Location of register of members 1 Buy now
23 Jan 2006 accounts Annual Accounts 7 Buy now
16 Jan 2006 officers New director appointed 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: atrium house 574 manchester road bury lancashire BL9 9SW 1 Buy now
28 Apr 2005 annual-return Return made up to 28/04/05; full list of members 7 Buy now
05 Aug 2004 accounts Annual Accounts 7 Buy now
23 Jul 2004 accounts Annual Accounts 7 Buy now
25 May 2004 annual-return Return made up to 28/04/04; full list of members 7 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: 7 pilgrim street london EC4V 6LB 1 Buy now
30 May 2003 annual-return Return made up to 28/04/03; full list of members 7 Buy now
04 Feb 2003 accounts Annual Accounts 8 Buy now
21 May 2002 annual-return Return made up to 28/04/02; full list of members 7 Buy now
23 Jan 2002 accounts Annual Accounts 8 Buy now
27 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2001 annual-return Return made up to 28/04/01; full list of members 6 Buy now
01 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
14 Jun 2000 incorporation Memorandum Articles 7 Buy now
14 Jun 2000 incorporation Memorandum Articles 8 Buy now
13 Jun 2000 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jun 2000 officers Secretary resigned;director resigned 1 Buy now
12 Jun 2000 officers Director resigned 1 Buy now
12 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 2000 officers New director appointed 2 Buy now
31 May 2000 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
28 Apr 2000 incorporation Incorporation Company 20 Buy now