Advanced company searchLink opens in new window

ECO PLASTICS LIMITED

Company number 03948149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 11
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 12
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 13
20 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from , Unit 2 Britannia Business Park, Point Pleasant Ind Est, Wallsend, Tyne & Wear, NE28 6HA on 21 January 2011
13 Dec 2010 CERTNM Company name changed aws eco plastics LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
13 Dec 2010 CONNOT Change of name notice
02 Dec 2010 MG01 Duplicate mortgage certificatecharge no:10
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 10
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 9
23 Jun 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
22 Jun 2010 AA Full accounts made up to 31 December 2009
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 8
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 35,157.80
15 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2010 CC04 Statement of company's objects
09 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7