Download leads from Nexok and grow your business. Find out more

Everwhite Plastics Limited

Documents

Total Documents96
Total Pages587

Filing History

27 October 2014Restoration by order of the court
4 October 2009Final Gazette dissolved via compulsory strike-off
3 July 2009Notice of move from Administration to Dissolution
8 January 2009Notice of extension of period of Administration
6 August 2008Administrator's progress report to 3 July 2008
6 August 2008Administrator's progress report to 3 July 2008
16 February 2008Statement of administrator's proposal
12 February 2008Declaration of satisfaction of mortgage/charge
12 February 2008Declaration of satisfaction of mortgage/charge
12 February 2008Declaration of satisfaction of mortgage/charge
16 January 2008Appointment of an administrator
10 January 2008Registered office changed on 10/01/08 from: unit 41 aberaman park industrial estate aberaman aberdare mid glamorgan CF44 6DA
14 June 2007Return made up to 23/05/07; full list of members
20 April 2007Particulars of mortgage/charge
20 April 2007Particulars of mortgage/charge
20 April 2007Particulars of mortgage/charge
7 September 2006Memorandum and Articles of Association
23 August 2006Nc inc already adjusted 21/03/06
14 August 2006Ad 31/03/06-31/03/06 £ si 200000@1
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 July 2006Return made up to 23/05/06; full list of members
24 July 2006Full accounts made up to 30 November 2005
13 July 2006Memorandum and Articles of Association
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2005Particulars of mortgage/charge
6 October 2005Full accounts made up to 30 November 2004
31 May 2005Return made up to 23/05/05; full list of members
4 November 2004Declaration of satisfaction of mortgage/charge
28 July 2004Return made up to 07/06/04; full list of members
1 June 2004Full accounts made up to 30 November 2003
30 April 2004Particulars of mortgage/charge
15 April 2004Director resigned
26 September 2003Particulars of mortgage/charge
27 August 2003Particulars of mortgage/charge
31 July 2003Declaration of satisfaction of mortgage/charge
31 July 2003Declaration of satisfaction of mortgage/charge
20 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 April 2003Secretary resigned
22 April 2003New secretary appointed
22 March 2003Full accounts made up to 30 November 2002
18 March 2003Auditor's resignation
13 March 2003Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 May 2002Full accounts made up to 30 November 2001
27 November 2001Particulars of mortgage/charge
21 November 2001Declaration of satisfaction of mortgage/charge
21 November 2001Declaration of satisfaction of mortgage/charge
21 November 2001Declaration of satisfaction of mortgage/charge
1 October 2001Full accounts made up to 30 November 2000
26 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2001Director resigned
5 April 2001Director resigned
4 April 2001Accounting reference date extended from 30/06/00 to 30/11/00
19 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary's particulars changed
9 March 2000Full accounts made up to 30 June 1999
1 March 2000Particulars of mortgage/charge
20 July 1999Return made up to 07/06/99; no change of members
18 May 1999Particulars of mortgage/charge
4 May 1999Full accounts made up to 30 June 1998
3 February 1999Particulars of mortgage/charge
20 December 1998New secretary appointed
29 September 1998Secretary resigned;director resigned
17 July 1998Director resigned
2 June 1998Return made up to 07/06/98; full list of members
4 April 1998Particulars of mortgage/charge
30 March 1998Accounts for a small company made up to 30 June 1997
24 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
13 March 1998Declaration of satisfaction of mortgage/charge
20 January 1998New director appointed
4 September 1997Director's particulars changed
4 September 1997Return made up to 07/06/97; no change of members
20 July 1997New director appointed
20 July 1997New director appointed
20 July 1997New director appointed
13 June 1997Director resigned
12 March 1997Particulars of mortgage/charge
6 March 1997Secretary resigned
6 March 1997New secretary appointed
4 December 1996Particulars of mortgage/charge
10 November 1996New director appointed
9 November 1996Nc inc already adjusted 01/11/96
9 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 October 1996Particulars of mortgage/charge
25 September 1996Full accounts made up to 30 June 1996
31 May 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 31/05/96
19 February 1996Ad 12/02/96--------- £ si 30000@1=30000 £ ic 20000/50000
30 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 January 1996£ nc 20000/50000 23/01/96
29 January 1996Registered office changed on 29/01/96 from: unit 3 aberaman park industrial aberaman estate aberdare mid glam CF44 6DA
13 November 1995Full accounts made up to 30 June 1995
26 July 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
3 May 1994Ad 15/04/94--------- £ si 19998@1=19998 £ ic 2/20000
30 March 1994Ad 28/03/94--------- £ si 19998@1=19998 £ ic 2/20000
7 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing