Plastic Dip Mouldings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- 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
|
|
Last balance sheet date | 2023-12-31 | |
Total assets | £2 | 0% |
PLASTIC DIP MOULDINGS LIMITED
PLASTIC MOULDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | SC169231 |
Record last updated | Wednesday, April 5, 2017 3:00:06 AM UTC |
Official Address | Ailsa Road Irvine Ayrshire West, Irvine West |
Postal Code | KA128LP |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Jul 1, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Aug 28, 2014 | Annual accounts | |
Registry | Feb 18, 2014 | Annual return | |
Registry | Feb 6, 2014 | Change of registered office address | |
Registry | Oct 24, 2013 | Annual return | |
Financials | Sep 18, 2013 | Annual accounts | |
Registry | Jul 31, 2013 | Annual return | |
Financials | Mar 12, 2013 | Annual accounts | |
Registry | Nov 6, 2012 | Annual return | |
Registry | Jul 31, 2012 | Annual return 7727... | |
Financials | May 1, 2012 | Annual accounts | |
Financials | Mar 27, 2012 | Annual accounts 14169... | |
Registry | Oct 28, 2011 | Annual return | |
Financials | Oct 5, 2011 | Annual accounts | |
Financials | Aug 16, 2011 | Annual accounts 14169... | |
Registry | Aug 2, 2011 | Annual return | |
Registry | Jun 17, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Nov 30, 2010 | Annual accounts | |
Registry | Nov 19, 2010 | Annual return | |
Registry | Aug 16, 2010 | Annual return 7727... | |
Financials | Jun 11, 2010 | Annual accounts | |
Registry | May 19, 2010 | Change of registered office address | |
Registry | Dec 18, 2009 | Annual return | |
Registry | Dec 18, 2009 | Change of particulars for director | |
Financials | Nov 3, 2009 | Annual accounts | |
Financials | Oct 31, 2009 | Annual accounts 7727... | |
Registry | Sep 1, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 1, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 7727... | |
Registry | Aug 24, 2009 | Annual return | |
Registry | Aug 8, 2009 | Particulars of a mortgage or charge | |
Registry | Mar 27, 2009 | Annual return | |
Financials | Nov 3, 2008 | Annual accounts | |
Financials | Oct 29, 2008 | Annual accounts 14169... | |
Registry | Jul 31, 2008 | Annual return | |
Registry | Nov 6, 2007 | Annual return 14169... | |
Financials | Oct 25, 2007 | Annual accounts | |
Registry | Jul 30, 2007 | Annual return | |
Registry | Apr 6, 2007 | First notification of strike-off action in london gazette | |
Financials | Apr 2, 2007 | Annual accounts | |
Financials | Apr 2, 2007 | Annual accounts 14169... | |
Registry | Apr 2, 2007 | Annual return | |
Financials | Mar 21, 2007 | Annual accounts | |
Registry | Feb 26, 2007 | Appointment of a secretary | |
Registry | Jan 25, 2007 | Annual return | |
Registry | Jan 4, 2007 | Alteration to memorandum and articles | |
Registry | Dec 13, 2006 | Appointment of a woman as Secretary | |
Registry | May 17, 2006 | Resignation of a director | |
Registry | May 11, 2006 | Resignation of a director 7727... | |
Registry | May 11, 2006 | Change in situation or address of registered office | |
Registry | May 11, 2006 | Change in situation or address of registered office 7727... | |
Registry | May 4, 2006 | Annual return | |
Registry | May 4, 2006 | Resignation of a director | |
Registry | May 4, 2006 | Appointment of a director | |
Registry | Mar 3, 2006 | Resignation of one Managing Director and one Director (a man) | |
Registry | Mar 3, 2006 | Appointment of a man as Director and Business Advisor | |
Financials | Jan 24, 2006 | Annual accounts | |
Registry | Nov 30, 2005 | Resignation of 2 people: one Technical Director, one Director Of Sales and one Director (a man) | |
Registry | Nov 30, 2005 | Resignation of one Company Director and one Director (a man) | |
Financials | Oct 31, 2005 | Annual accounts | |
Registry | Aug 30, 2005 | Annual return | |
Registry | Aug 17, 2005 | Particulars of a mortgage or charge | |
Registry | Aug 11, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 11, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 7727... | |
Registry | Jun 24, 2005 | Particulars of a mortgage or charge | |
Registry | Feb 23, 2005 | Particulars of a mortgage or charge 7727... | |
Registry | Jan 4, 2005 | Change in situation or address of registered office | |
Registry | Nov 5, 2004 | Annual return | |
Financials | Oct 20, 2004 | Annual accounts | |
Financials | Sep 3, 2004 | Annual accounts 14169... | |
Registry | Aug 25, 2004 | Annual return | |
Registry | Feb 17, 2004 | Particulars of a mortgage or charge | |
Financials | Jan 5, 2004 | Annual accounts | |
Registry | Jan 5, 2004 | Annual return | |
Financials | Sep 26, 2003 | Annual accounts | |
Registry | Sep 6, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 28, 2003 | £ nc 1000/1500000 | |
Registry | Aug 28, 2003 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Aug 28, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 28, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 7727... | |
Registry | Aug 26, 2003 | Annual return | |
Registry | Aug 14, 2003 | Notice to registrar of companies of completion or termination of voluntary arrangement | |
Registry | Jul 22, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 22, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 7727... | |
Registry | Jun 27, 2003 | Particulars of a mortgage or charge | |
Registry | May 21, 2003 | Particulars of a mortgage or charge 7727... | |
Registry | Jan 21, 2003 | Notice to registrar of companies of supervisor's progress report | |
Registry | Dec 31, 2002 | Appointment of a director | |
Registry | Nov 15, 2002 | Appointment of a man as Business Advisor and Director | |
Financials | Oct 21, 2002 | Annual accounts | |
Registry | Oct 21, 2002 | Annual return | |
Registry | Aug 30, 2002 | Appointment of a director | |
Registry | Aug 30, 2002 | Appointment of a director 7727... | |
Financials | Aug 23, 2002 | Annual accounts | |
Financials | Aug 23, 2002 | Annual accounts 7727... | |
Registry | Jul 19, 2002 | Appointment of a man as Secretary | |
Registry | Jul 8, 2002 | Particulars of a mortgage or charge | |
Registry | May 31, 2002 | Resignation of one Director (a man) | |
Registry | May 30, 2002 | Resignation of a director | |
Registry | Feb 16, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge | |