-
PLASMECH PACKAGING LIMITED - C/O Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03458871
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Hanmere
- Blackhorse Road
- Letchworth Garden City
- Hertfordshire
- SG6 1HD
- United Kingdom C/O Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, SG6 1HD, United Kingdom UK
Management
- Geschäftsführung
- FARRELL, Jim
- ROONEY, Mark Anthony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.10.1997
- Alter der Firma 1997-10-31 26 Jahre
- SIC/NACE
- 22220
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Trueman Bidco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-11-14
- Letzte Einreichung: 2022-10-31
-
PLASMECH PACKAGING LIMITED Firmenbeschreibung
- PLASMECH PACKAGING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03458871. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.10.1997 registriert. Das Unternehmen ist mit dem SIC/NACE Code "22220" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über C/o Hanmere erreicht werden.
Jetzt sichern PLASMECH PACKAGING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Plasmech Packaging Limited - C/O Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, Grossbritannien
- 1997-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PLASMECH PACKAGING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-09-28) - TM01
-
appoint-person-director-company-with-name-date (2023-09-28) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-01-06) - AA
-
confirmation-statement-with-no-updates (2022-11-03) - CS01
-
accounts-with-accounts-type-small (2022-12-28) - AA
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-03-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-24) - MR01
-
memorandum-articles (2021-04-11) - MA
-
resolution (2021-04-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-10-08) - TM01
-
notification-of-a-person-with-significant-control (2021-11-10) - PSC02
-
cessation-of-a-person-with-significant-control (2021-11-10) - PSC07
-
confirmation-statement-with-updates (2021-11-11) - CS01
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-09-11) - TM02
-
appoint-person-director-company-with-name-date (2020-09-11) - AP01
-
termination-director-company-with-name-termination-date (2020-09-11) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-15) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2020-09-21) - AA
-
resolution (2020-09-23) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-09-23) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-11) - AD01
-
notification-of-a-person-with-significant-control (2020-09-24) - PSC02
-
cessation-of-a-person-with-significant-control (2020-09-24) - PSC07
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
memorandum-articles (2020-09-23) - MA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-06-28) - SH01
-
confirmation-statement-with-updates (2019-11-01) - CS01
-
resolution (2019-07-02) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2019-12-17) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-17) - AA
-
confirmation-statement-with-no-updates (2018-11-01) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-29) - AA
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-31) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-20) - AR01
-
change-person-director-company-with-change-date (2014-11-20) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
keyboard_arrow_right 2012
-
legacy (2012-06-20) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-03) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-11-07) - CH01
-
change-person-secretary-company-with-change-date (2011-11-07) - CH03
-
change-person-director-company-with-change-date (2011-06-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-12-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-09-06) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-12) - AR01
-
change-person-director-company-with-change-date (2009-11-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-08) - AA
-
legacy (2008-04-02) - 287
keyboard_arrow_right 2007
-
legacy (2007-11-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-09-12) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-18) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-08) - AA
-
legacy (2005-12-08) - 363s
keyboard_arrow_right 2004
-
legacy (2004-10-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-10-15) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-11-21) - AA
-
legacy (2003-11-21) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-12-23) - AA
-
legacy (2002-12-23) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-08-01) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-24) - 363s
-
accounts-with-accounts-type-small (2000-11-07) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-15) - 363s
-
accounts-with-accounts-type-small (1999-08-25) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-06) - 363s
-
legacy (1998-04-25) - 395
-
legacy (1998-04-14) - 88(2)R
-
legacy (1998-04-14) - 225
keyboard_arrow_right 1997
-
legacy (1997-11-13) - 288b
-
legacy (1997-11-13) - 288a
-
incorporation-company (1997-10-31) - NEWINC