PLASTERBOARD RECYCLING NETWORK UK LIMITED

06334564
CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ BN3 2DJ

Documents

Documents
Date Category Description Pages
07 Aug 2012 gazette Gazette Dissolved Compulsory 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
22 Oct 2010 officers Termination of appointment of director (Lawrence Lillie) 1 Buy now
04 Oct 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
02 Sep 2010 accounts Amended Accounts 8 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
15 Jul 2010 resolution Resolution 1 Buy now
26 Oct 2009 accounts Annual Accounts 5 Buy now
26 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
25 Sep 2009 officers Director's Change of Particulars / matthew purdie / 06/08/2009 / HouseName/Number was: , now: mill house; Street was: 41 tredegar square, now: dunmow road; Area was: mile end, now: ; Post Town was: london, now: high roding; Region was: , now: essex; Post Code was: E3 5AE, now: CM6 1NL 1 Buy now
08 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
29 Aug 2008 officers Director's Change of Particulars / lawrence lillie / 06/08/2008 / Middle Name/s was: brian, now: ; HouseName/Number was: , now: 4A; Street was: mayfair house, now: claremont lane; Area was: claremont lane, now: 2 Buy now
26 Mar 2008 officers Director appointed lawrence lillie 2 Buy now
26 Mar 2008 officers Appointment Terminated Director catherine loos 1 Buy now
06 Aug 2007 incorporation Incorporation Company 17 Buy now