NORTHERN PLASTICS LIMITED

05523001
5-7 GROSVENOR COURT REF SE JLC NOR81 1 FOREGATE STREET CHESTER CH1 1HG

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
17 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 38 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 35 Buy now
13 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
25 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
27 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
24 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
19 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
07 Jan 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
19 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
17 Dec 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
21 May 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
16 Apr 2014 insolvency Liquidation In Administration Proposals 26 Buy now
12 Mar 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
20 Feb 2014 insolvency Liquidation Voluntary Arrangement Completion 18 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Feb 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Andy Priestley) 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Nicholas Catt) 1 Buy now
10 Jul 2013 mortgage Registration of a charge 38 Buy now
20 May 2013 officers Appointment of director (Leslie Arthur O'hare) 3 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
05 Mar 2013 accounts Annual Accounts 6 Buy now
05 Mar 2013 officers Appointment of director (Mr Andy Priestley) 2 Buy now
24 Oct 2012 officers Termination of appointment of director (Cameron Varley) 2 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 annual-return Annual Return 3 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
24 Aug 2011 officers Appointment of director (Mr Cameron Joseph Varley) 2 Buy now
12 Aug 2010 annual-return Annual Return 3 Buy now
12 Aug 2010 accounts Annual Accounts 6 Buy now
15 Sep 2009 officers Appointment terminated secretary kathryn woods 1 Buy now
05 Aug 2009 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
10 Oct 2008 auditors Auditors Resignation Company 1 Buy now
20 Aug 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
14 Jul 2008 accounts Annual Accounts 14 Buy now
11 Jun 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary 1 Buy now
28 Mar 2008 resolution Resolution 13 Buy now
28 Mar 2008 resolution Resolution 6 Buy now
28 Mar 2008 capital Declaration of assistance for shares acquisition 7 Buy now
27 Mar 2008 officers Secretary appointed kathryn louise woods 2 Buy now
27 Mar 2008 officers Director appointed nicholas william catt 2 Buy now
27 Mar 2008 officers Appointment terminated director gerard fallon 1 Buy now
27 Mar 2008 officers Appointment terminated secretary keith taylor 1 Buy now
27 Mar 2008 officers Appointment terminated director david taylor 1 Buy now
13 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
22 Aug 2007 annual-return Return made up to 29/07/07; full list of members 2 Buy now
22 Aug 2007 address Location of debenture register 1 Buy now
22 Aug 2007 address Location of register of members 1 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: northern plastics grp LIMITED dewsbury road elland west yorkshire HX5 9AZ 1 Buy now
04 Jun 2007 accounts Annual Accounts 9 Buy now
23 Apr 2007 accounts Accounting reference date extended from 31/07/07 to 30/11/07 1 Buy now
12 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2006 annual-return Return made up to 29/07/06; full list of members 2 Buy now
13 Sep 2006 officers Secretary's particulars changed 1 Buy now
29 Jul 2005 incorporation Incorporation Company 12 Buy now