Having been setup in 2004, Plastech Mouldings Ltd has its registered office in Worcestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are Griffin, Wayne, Griffin, Wayne Edward, Sansom, Bridget Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Wayne | 07 August 2006 | - | 1 |
GRIFFIN, Wayne Edward | 27 September 2004 | 03 March 2005 | 1 |
SANSOM, Bridget Ann | 02 March 2005 | 07 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 May 2016 | |
DISS16(SOAS) - N/A | 10 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AD01 - Change of registered office address | 16 December 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 23 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AD01 - Change of registered office address | 04 September 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AD01 - Change of registered office address | 21 September 2010 | |
TM01 - Termination of appointment of director | 02 September 2010 | |
TM02 - Termination of appointment of secretary | 02 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 23 June 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 01 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
AA - Annual Accounts | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2006 | |
363s - Annual Return | 14 September 2005 | |
225 - Change of Accounting Reference Date | 19 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
NEWINC - New incorporation documents | 26 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2010 | Outstanding |
N/A |