Established in 2010, Global Plastic Solutions (Southern) Ltd are based in Callington, Cornwall, it has a status of "Dissolved". We do not know the number of employees at the company. Cooper, Paul Leonard is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Paul Leonard | 11 May 2010 | 18 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 17 January 2017 | |
MR01 - N/A | 04 January 2017 | |
CH01 - Change of particulars for director | 21 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 14 November 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
AR01 - Annual Return | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 30 May 2013 | |
CH01 - Change of particulars for director | 17 May 2013 | |
AA - Annual Accounts | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 13 September 2012 | |
RESOLUTIONS - N/A | 30 May 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 May 2012 | |
SH01 - Return of Allotment of shares | 30 May 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AP01 - Appointment of director | 08 May 2012 | |
AP01 - Appointment of director | 08 May 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 17 May 2011 | |
CH01 - Change of particulars for director | 17 May 2011 | |
AD01 - Change of registered office address | 01 February 2011 | |
AA01 - Change of accounting reference date | 01 February 2011 | |
TM02 - Termination of appointment of secretary | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 22 June 2010 | |
NEWINC - New incorporation documents | 11 May 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 December 2016 | Outstanding |
N/A |
All assets security agreement | 10 September 2012 | Outstanding |
N/A |
All assets debenture | 21 June 2010 | Outstanding |
N/A |