Winep 54 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 2014)shareholder 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
QUAY PLASTICS LIMITED
M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED
QUAY PLASTIC DISTRIBUTORS LIMITED
Company type Private Limited Company , Active Company Number 00982490 Record last updated Wednesday, May 31, 2017 6:15:41 AM UTC Official Address 1 Stratford Court Cranmore Boulevard Shirley South There are 27 companies registered at this street
Postal Code B904QT Sector Dormant Company
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jun 8, 2015 Annual return Registry Jun 8, 2015 Notification of single alternative inspection location Registry Nov 26, 2014 Change of particulars for corporate secretary Registry Nov 26, 2014 Change of registered office address Financials Aug 4, 2014 Annual accounts Registry Aug 4, 2014 Resignation of one Secretary Registry Aug 4, 2014 Appointment of a man as Director Registry Aug 4, 2014 Resignation of one Director Registry Aug 4, 2014 Appointment of a person as Secretary Registry Jul 23, 2014 Two appointments: a person and a man Registry Jun 2, 2014 Annual return Registry Feb 20, 2014 Company name change Registry Feb 20, 2014 Change of name certificate Registry Feb 20, 2014 Notice of change of name nm01 - resolution Registry Jun 7, 2013 Annual return Financials Apr 25, 2013 Annual accounts Financials Jun 18, 2012 Annual accounts 9824... Registry Jun 7, 2012 Annual return Registry Jun 3, 2011 Annual return 9824... Financials Apr 14, 2011 Annual accounts Financials Jun 8, 2010 Annual accounts 9824... Registry Jun 4, 2010 Annual return Registry Jun 4, 2010 Change of location of company records to the single alternative inspection location Registry Jun 4, 2010 Notification of single alternative inspection location Registry Jun 3, 2010 Change of particulars for director Registry Jun 3, 2010 Change of particulars for secretary Registry Jun 3, 2009 Annual return Financials May 9, 2009 Annual accounts Registry Jun 10, 2008 Resignation of a director Registry May 31, 2008 Resignation of one Director (a man) Registry May 28, 2008 Annual return Financials Apr 23, 2008 Annual accounts Financials Jul 19, 2007 Annual accounts 9824... Registry Jun 1, 2007 Annual return Registry Jan 5, 2007 Resignation of a director Registry Dec 31, 2006 Resignation of one Director (a man) Financials Jul 6, 2006 Annual accounts Registry Jun 9, 2006 Annual return Financials Jul 21, 2005 Annual accounts Registry Jun 3, 2005 Annual return Registry Jun 7, 2004 Annual return 9824... Registry May 10, 2004 Resignation of a director Registry Apr 30, 2004 Resignation of one Director (a man) Financials Apr 14, 2004 Annual accounts Registry Jun 9, 2003 Annual return Financials Mar 14, 2003 Annual accounts Registry Jun 12, 2002 Annual return Financials Apr 9, 2002 Annual accounts Registry Jun 14, 2001 Annual return Financials May 30, 2001 Annual accounts Registry Jun 30, 2000 Annual return Registry Jun 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Financials May 16, 2000 Annual accounts Registry Mar 15, 2000 Notice of change of directors or secretaries or in their particulars Registry Oct 18, 1999 Notice of change of directors or secretaries or in their particulars 9824... Registry Jun 22, 1999 Annual return Financials May 4, 1999 Annual accounts Registry Jun 26, 1998 Change in situation or address of registered office Registry Jun 18, 1998 Annual return Financials Apr 11, 1998 Annual accounts Registry Nov 13, 1997 Elective resolution Registry Nov 13, 1997 Exemption from appointing auditors Registry Nov 13, 1997 Alter mem and arts Registry Nov 13, 1997 Elective resolution Registry Nov 13, 1997 Removal of secretary/director Registry Nov 13, 1997 Elective resolution Registry Nov 13, 1997 Elective resolution 9824... Registry Nov 13, 1997 Elective resolution Registry Jun 20, 1997 Annual return Financials Apr 14, 1997 Annual accounts Registry Jan 30, 1997 Company name change Registry Jan 29, 1997 Change of name certificate Registry Nov 28, 1996 Company name change Registry Nov 27, 1996 Change of name certificate Registry Jun 24, 1996 Annual return Financials Apr 10, 1996 Annual accounts Registry Feb 12, 1996 Director resigned, new director appointed Registry Jan 31, 1996 Resignation of one Director (a man) Registry Jun 7, 1995 Annual return Registry Apr 9, 1995 Director resigned, new director appointed Registry Apr 3, 1995 Elective resolution Financials Apr 3, 1995 Annual accounts Registry Apr 3, 1995 Appointment of a man as Director Registry Jun 8, 1994 Annual return Financials Mar 14, 1994 Annual accounts Registry Sep 6, 1993 Elective resolution Registry Sep 6, 1993 Director resigned, new director appointed Registry Sep 1, 1993 Resignation of one Secretary (a man) Registry Sep 1, 1993 Appointment of a man as Secretary Registry Jun 10, 1993 Annual return Financials Apr 16, 1993 Annual accounts Financials Jun 4, 1992 Annual accounts 9824... Registry Jun 4, 1992 Annual return Registry May 28, 1992 Four appointments: 4 men Registry Jul 10, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 25, 1991 Annual return Financials Apr 24, 1991 Annual accounts Registry Sep 18, 1990 Particulars of a mortgage or charge Registry Aug 20, 1990 Director resigned, new director appointed