ALLTRIM PLASTICS (STOKE) LIMITED

06162462
ADSETTS HOUSE 16 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jul 2018 officers Change of particulars for director (Mr Richard Charles Monro) 2 Buy now
23 Jul 2018 officers Change of particulars for secretary (Mr Richard Charles Monro) 1 Buy now
20 Jul 2018 officers Change of particulars for director (Mr Ian Jackson) 2 Buy now
10 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 accounts Annual Accounts 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2017 accounts Annual Accounts 3 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 3 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Ian Jackson) 2 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 3 Buy now
10 Apr 2014 officers Appointment of director (Mr Ian Jackson) 2 Buy now
02 Apr 2014 officers Termination of appointment of director (Christopher Bow) 1 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
19 Jun 2012 accounts Annual Accounts 2 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
26 Jan 2012 officers Termination of appointment of director (Michael Chivers) 1 Buy now
07 Dec 2011 officers Termination of appointment of director (Gareth Davies) 1 Buy now
24 Oct 2011 officers Appointment of director (Mr Richard Charles Monro) 2 Buy now
16 Sep 2011 officers Termination of appointment of director (Jonathan Hudson) 1 Buy now
21 Jun 2011 accounts Annual Accounts 2 Buy now
10 Mar 2011 annual-return Annual Return 7 Buy now
25 Feb 2011 officers Change of particulars for director (Mr Jonathan Adrian Hudson) 2 Buy now
30 Dec 2010 resolution Resolution 26 Buy now
03 Sep 2010 accounts Annual Accounts 11 Buy now
10 Aug 2010 officers Appointment of director (Mr Jonathan Adrian Hudson) 2 Buy now
08 Mar 2010 annual-return Annual Return 6 Buy now
11 Dec 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2009 address Move Registers To Sail Company 1 Buy now
07 Oct 2009 address Change Sail Address Company 1 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Gareth Wyn Davies) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Michael John Chivers) 2 Buy now
07 Oct 2009 officers Change of particulars for secretary (Mr Richard Charles Monro) 1 Buy now
03 Apr 2009 accounts Annual Accounts 16 Buy now
10 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
09 Apr 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/08/2008 1 Buy now
14 Mar 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
18 Feb 2008 address Location of register of members 1 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: 5 chase house park plaza hayes way cannock staffordshire WS12 2DD 1 Buy now
18 Feb 2008 officers New director appointed 1 Buy now
18 Feb 2008 officers New director appointed 1 Buy now
18 Feb 2008 accounts Accounting reference date shortened from 31/08/08 to 31/12/07 1 Buy now
18 Feb 2008 officers New secretary appointed 1 Buy now
18 Feb 2008 officers New director appointed 1 Buy now
18 Feb 2008 officers Secretary resigned 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
18 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 31/08/07 1 Buy now
17 May 2007 officers New secretary appointed 2 Buy now
24 Apr 2007 officers Secretary resigned 1 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD 1 Buy now
15 Mar 2007 incorporation Incorporation Company 15 Buy now