Aac Plastics Group LTD
Extended Company Report |
Includesshareholder details and share percentages- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ELCO INTERNATIONAL LIMITED
DYNAMICDUO LIMITED
AMBROS MOULDINGS LIMITED
GW 1022 LIMITED
Company type | Private Limited Company, Active |
Company Number | 04109399 |
Record last updated | Friday, November 7, 2014 10:11:10 AM UTC |
Official Address | Image Business Park Acornfield Road Kirkby Central There are 18 companies registered at this street |
Postal Code | L337UF |
Sector | dormant |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 10, 2014 | Second notification of strike-off action in london gazette | |
Registry | Feb 25, 2014 | First notification of strike-off action in london gazette | |
Registry | Feb 22, 2013 | Order of court - restoration | |
Registry | Nov 17, 2008 | Company name change | |
Registry | Feb 14, 2005 | Company name change 4109... | |
Registry | Dec 3, 2002 | Second notification of strike-off action in london gazette | |
Registry | Aug 20, 2002 | First notification of strike - off in london gazette | |
Registry | Feb 5, 2002 | Striking-off action suspended | |
Registry | Dec 31, 2001 | Application for striking off | |
Registry | Dec 27, 2001 | Annual return | |
Registry | Dec 27, 2001 | Annual return 3092... | |
Registry | May 9, 2001 | Company name change | |
Registry | May 9, 2001 | Company name change 4109... | |
Registry | Feb 16, 2001 | Company name change | |
Registry | Feb 16, 2001 | Change of name certificate | |
Registry | Feb 16, 2001 | Company name change | |
Registry | Jan 18, 2001 | Annual return | |
Financials | May 15, 2000 | Annual accounts | |
Registry | Jan 14, 2000 | Resignation of a director | |
Registry | Jan 14, 2000 | Resignation of a director 3092... | |
Registry | Jan 10, 2000 | Annual return | |
Financials | Dec 24, 1999 | Annual accounts | |
Registry | Oct 4, 1999 | Auth. to purchase shares out of capital | |
Registry | Oct 4, 1999 | Auditor's letter of resignation | |
Registry | Oct 4, 1999 | Auditor's letter of resignation 3092... | |
Registry | Sep 27, 1999 | Resignation of one Co.Director and one Director (a man) | |
Registry | Mar 5, 1999 | Annual return | |
Financials | Jul 8, 1998 | Annual accounts | |
Registry | Jun 15, 1998 | Change of accounting reference date | |
Registry | Feb 2, 1998 | Annual return | |
Registry | Oct 10, 1997 | Annual return 3092... | |
Financials | Jun 13, 1997 | Annual accounts | |
Registry | Sep 17, 1996 | Annual return | |
Registry | Feb 13, 1996 | Particulars of a mortgage or charge | |
Registry | Jan 4, 1996 | Director resigned, new director appointed | |
Registry | Jan 1, 1996 | Appointment of a man as Director and Co.Director | |
Registry | Oct 12, 1995 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Oct 12, 1995 | Removal of secretary/director | |
Registry | Oct 12, 1995 | Removal of secretary/director 3092... | |
Registry | Sep 28, 1995 | Company name change | |
Registry | Sep 27, 1995 | Director resigned, new director appointed | |
Registry | Sep 27, 1995 | Change in situation or address of registered office | |
Registry | Sep 27, 1995 | Change of name certificate | |
Registry | Sep 27, 1995 | Change of name certificate 3092... | |
Registry | Sep 25, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 25, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 3092... | |
Registry | Sep 21, 1995 | Two appointments: a man and a woman | |
Registry | Aug 17, 1995 | Two appointments: a man and a woman 3092... | |