- Company Overview for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- Filing history for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- People for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- Charges for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- Insolvency for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- More for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Kevin Philip Price on 6 March 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
02 Apr 2009 | 288b | Appointment terminated secretary david macklin | |
02 Apr 2009 | 288a | Secretary appointed ms amanda jane price | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 06/03/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |