Stafford Plastics Ltd was registered on 20 December 2002. There are 2 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Richard John | 14 March 2003 | - | 1 |
WARDLE, Joanna | 14 March 2003 | 16 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 July 2015 | |
AD01 - Change of registered office address | 14 May 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
4.20 - N/A | 13 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 May 2014 | |
DISS16(SOAS) - N/A | 24 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 April 2014 | |
AD01 - Change of registered office address | 15 April 2014 | |
AA - Annual Accounts | 31 October 2013 | |
RP04 - N/A | 15 July 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 29 September 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
TM02 - Termination of appointment of secretary | 13 September 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 27 February 2008 | |
AA - Annual Accounts | 02 November 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
RESOLUTIONS - N/A | 25 May 2007 | |
RESOLUTIONS - N/A | 25 May 2007 | |
RESOLUTIONS - N/A | 25 May 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363a - Annual Return | 12 January 2007 | |
363a - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 14 November 2005 | |
287 - Change in situation or address of Registered Office | 13 June 2005 | |
363a - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2003 | |
287 - Change in situation or address of Registered Office | 21 March 2003 | |
CERTNM - Change of name certificate | 20 March 2003 | |
NEWINC - New incorporation documents | 20 December 2002 |