Aac Plastics Group Ltd
Full Company Report
|
Includesall other documents available- 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
|
Locality |
Kirkby Central |
Region |
Knowsley, England |
Postal Code |
L337UF
|
Sector |
dormant |
Visits
Document TypeDoc. Type |
Publication datePub. 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...
|  |