Plastic Coatings Ltd was registered on 31 May 2002, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation does not have any directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 July 2020 | |
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 04 June 2018 | |
PSC01 - N/A | 04 June 2018 | |
RESOLUTIONS - N/A | 12 March 2018 | |
SH01 - Return of Allotment of shares | 27 November 2017 | |
AD01 - Change of registered office address | 27 November 2017 | |
MR04 - N/A | 17 August 2017 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 09 June 2014 | |
MR01 - N/A | 01 May 2014 | |
MR01 - N/A | 16 April 2014 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
CH03 - Change of particulars for secretary | 12 June 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 10 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
MG01 - Particulars of a mortgage or charge | 16 November 2009 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 08 June 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 25 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363a - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
AA - Annual Accounts | 10 September 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 03 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 October 2003 | |
363s - Annual Return | 15 June 2003 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 26 March 2003 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 26 March 2003 | |
RESOLUTIONS - N/A | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
MEM/ARTS - N/A | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
225 - Change of Accounting Reference Date | 21 January 2003 | |
287 - Change in situation or address of Registered Office | 21 January 2003 | |
CERTNM - Change of name certificate | 17 January 2003 | |
395 - Particulars of a mortgage or charge | 08 January 2003 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 January 2003 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 January 2003 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 January 2003 | |
NEWINC - New incorporation documents | 31 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2014 | Outstanding |
N/A |
A registered charge | 11 April 2014 | Fully Satisfied |
N/A |
All assets debenture | 10 November 2009 | Outstanding |
N/A |
Debenture | 31 December 2002 | Outstanding |
N/A |
Legal charge | 20 July 1999 | Fully Satisfied |
N/A |
Legal charge | 20 July 1999 | Fully Satisfied |
N/A |
Legal charge | 29 March 1999 | Fully Satisfied |
N/A |
Legal charge | 29 March 1999 | Outstanding |
N/A |
Legal charge | 29 March 1999 | Outstanding |
N/A |