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

Merriott Plastics Group Limited

Documents

Total Documents30
Total Pages316

Filing History

18 September 2017Group of companies' accounts made up to 31 March 2017
17 March 2017Confirmation statement made on 16 March 2017 with updates
17 November 2016Group of companies' accounts made up to 31 March 2016
26 August 2016Purchase of own shares.
25 August 2016Cancellation of shares. Statement of capital on 28 July 2016
  • GBP 90,833
10 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 April 2016Resolutions
  • RES13 ‐ Property transaction 02/11/2015
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
25 January 2016Termination of appointment of Ian Campbell Low as a director on 2 November 2015
4 January 2016Termination of appointment of Ian Campbell Low as a director on 2 November 2015
4 January 2016Termination of appointment of Ian Campbell Low as a director on 2 November 2015
22 October 2015Group of companies' accounts made up to 31 March 2015
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
23 March 2015Director's details changed for Mr Kevin Whatley on 23 March 2015
26 February 2015Director's details changed for Ian Campbell Low on 26 February 2015
8 January 2015Group of companies' accounts made up to 31 March 2014
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
17 December 2013Group of companies' accounts made up to 31 March 2013
19 September 2013Company name changed merriott plastics (holdings) LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-07-25
19 September 2013Change of name notice
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
4 December 2012Appointment of Ian Curtis as a director
1 November 2012Appointment of William Edward Hall as a director
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2012Particulars of a mortgage or charge / charge no: 2
5 May 2012Particulars of a mortgage or charge / charge no: 1
16 April 2012Company name changed cookco shelfco 2012 LTD\certificate issued on 16/04/12
  • CONNOT ‐
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-11
11 April 2012Registered office address changed from C/O Charles Cook & Co Solicitors Kestrel Court Harbour Road Portishead North Somerset BS20 7AN United Kingdom on 11 April 2012
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing