RTP COMPANY (UK) PLASTICS LIMITED

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

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