Based in Birmingham in West Midlands, Plastex Ltd was setup in 1981, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSELL, Roger Joiner | N/A | - | 1 |
WHITEHOUSE, Maurice | N/A | 01 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUTHAM, Victoria Ann | N/A | 30 June 1993 | 1 |
WALKER, Jennifer Anne | 31 December 1998 | 29 September 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2011 | |
3.6 - Abstract of receipt and payments in receivership | 25 February 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 09 February 2011 | |
3.6 - Abstract of receipt and payments in receivership | 31 January 2011 | |
RESOLUTIONS - N/A | 05 February 2010 | |
4.20 - N/A | 05 February 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 February 2010 | |
LQ01 - Notice of appointment of receiver or manager | 29 January 2010 | |
AD01 - Change of registered office address | 21 January 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 22 September 2009 | |
363a - Annual Return | 06 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 21 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
363a - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 22 October 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 24 December 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 18 December 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 03 December 2001 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 12 December 2000 | |
AA - Annual Accounts | 16 March 2000 | |
363s - Annual Return | 07 December 1999 | |
395 - Particulars of a mortgage or charge | 18 August 1999 | |
AA - Annual Accounts | 21 January 1999 | |
288b - Notice of resignation of directors or secretaries | 13 January 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 19 December 1997 | |
AA - Annual Accounts | 25 February 1997 | |
363s - Annual Return | 25 January 1997 | |
AA - Annual Accounts | 22 March 1996 | |
363s - Annual Return | 09 January 1996 | |
AA - Annual Accounts | 13 June 1995 | |
363s - Annual Return | 18 January 1995 | |
AA - Annual Accounts | 17 March 1994 | |
363s - Annual Return | 26 January 1994 | |
288 - N/A | 13 July 1993 | |
AA - Annual Accounts | 14 February 1993 | |
363s - Annual Return | 20 January 1993 | |
RESOLUTIONS - N/A | 10 August 1992 | |
RESOLUTIONS - N/A | 10 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1992 | |
395 - Particulars of a mortgage or charge | 07 April 1992 | |
AA - Annual Accounts | 15 February 1992 | |
363b - Annual Return | 29 January 1992 | |
363a - Annual Return | 22 May 1991 | |
AA - Annual Accounts | 28 March 1991 | |
AA - Annual Accounts | 15 February 1990 | |
363 - Annual Return | 15 February 1990 | |
AA - Annual Accounts | 11 April 1989 | |
363 - Annual Return | 11 April 1989 | |
AA - Annual Accounts | 02 March 1988 | |
363 - Annual Return | 02 March 1988 | |
363 - Annual Return | 22 July 1987 | |
AA - Annual Accounts | 22 June 1987 | |
395 - Particulars of a mortgage or charge | 26 August 1986 | |
AA - Annual Accounts | 17 July 1986 | |
363 - Annual Return | 17 July 1986 | |
363 - Annual Return | 17 July 1986 | |
363 - Annual Return | 17 July 1986 | |
363 - Annual Return | 17 July 1986 | |
PUC 2 - N/A | 04 September 1981 | |
NEWINC - New incorporation documents | 27 April 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 1992 | Outstanding |
N/A |
Legal charge | 14 August 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 17 September 1981 | Outstanding |
N/A |