MICRO PLASTICS INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 01850754 |
Category | Private Limited Company |
Incorporated | 25 Sep 1984 |
Age | 39 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 8 months, 1 day |
SUMMARY
MICRO PLASTICS INTERNATIONAL LIMITED is an dissolved private limited company with number 01850754. It was incorporated 39 years, 8 months, 21 days ago, on 25 September 1984 and it was dissolved 4 years, 8 months, 1 day ago, on 15 October 2019. The company address is Avebury House Avebury House, Milton Keynes, MK9 1AU, Buckinghamshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2019
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Capital
Type: SH19
Date: 2019-07-18
Capital : 1 GBP
Documents
Legacy
Date: 02 Jul 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 02 Jul 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/05/19
Documents
Resolution
Date: 02 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-15
Officer name: Mrs Lily Liu
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-15
Officer name: Stefan Schellinger
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-15
Officer name: Mrs Lily Liu
Documents
Change account reference date company current extended
Date: 09 Aug 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-09-30
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-13
Psc name: Essentra International Limited
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: Unit 2 Henley Industrial Park Henley Road Coventry CV2 1SR
Change date: 2018-01-04
New address: Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-13
Officer name: Nueboch Althodious Vandermast
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Lynn Lawhead
Termination date: 2017-12-13
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Roy Hill
Termination date: 2017-12-13
Documents
Termination secretary company with name termination date
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-13
Officer name: Cheryl Louise Lully
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-13
Officer name: Mr Stefan Schellinger
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marilyn Howe Hill
Termination date: 2017-12-13
Documents
Appoint person secretary company with name date
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-13
Officer name: Mr Jon Michael Green
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-13
Officer name: Mr Jon Michael Green
Documents
Cessation of a person with significant control
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nueboch Althodious Vandermast
Cessation date: 2017-12-13
Documents
Cessation of a person with significant control
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Roy Hill
Cessation date: 2017-12-13
Documents
Cessation of a person with significant control
Date: 03 Jan 2018
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-13
Psc name: Royce W Hill Share Number 1 Trust
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Cheryl Louise Lully
Documents
Termination secretary company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Jarman
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Patricia Lynn Vandermast
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Lynn Vandermast
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nueboch Althodious Vandermast
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marilyn Howe Hill
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Roy Hill
Change date: 2009-12-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Legacy
Date: 05 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/04
Documents
Accounts with accounts type small
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 03/03/99 from: kirby house little park street coventry west midlands CV1 2RH
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/97; no change of members
Documents
Accounts with accounts type small
Date: 19 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/95; full list of members
Documents
Legacy
Date: 22 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/94; no change of members
Documents
Accounts with accounts type small
Date: 26 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/93; no change of members
Documents
Accounts with accounts type small
Date: 07 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/92; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 14 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/91; no change of members
Documents
Accounts with accounts type small
Date: 23 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 23 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/90; no change of members
Documents
Accounts with accounts type small
Date: 17 Apr 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 17 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/12/89; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 15 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/12/88; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Some Companies
58 PAISLEY AVENUE,,EH8 7LQ
Number: | SC316565 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDLAY SPORTS CONSULTANTS LIMITED
AUCHTERLONIE,ST ANDREWS,KY16 9YA
Number: | SC268059 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MACQUEEN BUILDING CONTRACTORS LIMITED
6A DRYNOCH,ISLE OF SKYE,IV47 8SP
Number: | SC280309 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ACKLAM ROAD,MIDDLESBROUGH,TS5 5HA
Number: | 11918334 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMONT HOUSE CLAREMONT HOUSE,SHEFFIELD,S6 6SX
Number: | 11202797 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERMERE RESTORATION LIMITED
2 RAMBLER COTTAGE,COBHAM,KT11 1BY
Number: | 08119968 |
Status: | LIQUIDATION |
Category: | Private Limited Company |