Established in 2010, Global Plastic Solutions (Southern) Ltd are based in Cornwall, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This company has only one director listed at Companies House.
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 |