About

Registered Number: 02816107
Date of Incorporation: 07/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 2 St Marys Close, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LN

 

Founded in 1993, Plastxworld (Europe) Ltd have registered office in Milton Keynes in Buckinghamshire, it has a status of "Active". Plastxworld (Europe) Ltd has one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARRINGTON, Veronika Getrude 01 June 1993 09 May 2001 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
AA - Annual Accounts 07 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 June 2016
MR04 - N/A 26 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 10 June 2011
AAMD - Amended Accounts 10 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AAMD - Amended Accounts 21 January 2010
AA - Annual Accounts 11 January 2010
AAMD - Amended Accounts 21 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 July 2008
AAMD - Amended Accounts 10 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 28 September 2005
CERTNM - Change of name certificate 20 June 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
225 - Change of Accounting Reference Date 23 October 2002
363s - Annual Return 05 July 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
AA - Annual Accounts 13 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 25 July 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
287 - Change in situation or address of Registered Office 03 February 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 11 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
287 - Change in situation or address of Registered Office 07 June 1993
288 - N/A 07 June 1993
288 - N/A 07 June 1993
NEWINC - New incorporation documents 07 May 1993

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 19 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.