- Company Overview for PLASTICELL LIMITED (04549890)
- Filing history for PLASTICELL LIMITED (04549890)
- People for PLASTICELL LIMITED (04549890)
- More for PLASTICELL LIMITED (04549890)
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) |
---|---|---|---|
07 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 February 2011
|
|
07 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 18 January 2011
|
|
07 Mar 2011 | AP01 | Appointment of Dennis Saw as a director | |
18 Jan 2011 | CH01 | Director's details changed for Hugh Cochrane on 1 October 2010 | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 4 January 2011
|
|
15 Dec 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Evgenios Choo on 1 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Evgenios Choo on 1 September 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from , Imperial Bioincubator Level 1, Bessemer Building, Prince Consort Road, London, SW7 2BP on 15 September 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Daniel Julian Green on 1 October 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Christopher Adam on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Evgenios Choo on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Hugh Cochrane on 1 October 2009 | |
04 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD02 | Register inspection address has been changed | |
13 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 18 August 2009
|
|
18 Aug 2009 | 88(2) | Ad 07/04/09-31/07/09\gbp si 947@0.00005=0.04735\gbp ic 1.6462/1.69355\ | |
12 Aug 2009 | 288c | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Mar 2009 | 88(2) | Ad 06/02/09\gbp si 2934@0.00005=0.1467\gbp ic 1.4995/1.6462\ | |
31 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2008 | 88(2) | Ad 11/12/08\gbp si 790@0.00005=0.0395\gbp ic 1.46/1.4995\ | |
31 Oct 2008 | 363a | Return made up to 01/10/08; full list of members |