Advanced company searchLink opens in new window

GORAN PLASTICS LIMITED

Company number 03651053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
19 Feb 2002 88(2)R Ad 13/12/01--------- £ si 35000@1=35000 £ ic 75000/110000
19 Feb 2002 123 Nc inc already adjusted 10/12/01
19 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2001 363s Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 Mar 2001 AA Accounts for a small company made up to 31 December 2000
08 Mar 2001 88(2)R Ad 26/02/01--------- £ si 20000@1=20000 £ ic 55000/75000
06 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Mar 2001 123 £ nc 55000/75000 12/02/01
17 Feb 2001 395 Particulars of mortgage/charge
07 Feb 2001 88(2)R Ad 30/12/00--------- £ si 25000@1=25000 £ ic 30000/55000
02 Feb 2001 123 Nc inc already adjusted 29/12/00
02 Feb 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Dec 2000 363s Return made up to 16/10/00; full list of members
24 Oct 2000 88(2)R Ad 29/09/00--------- £ si 10000@1=10000 £ ic 20000/30000
19 Oct 2000 123 Nc inc already adjusted 22/09/00
19 Oct 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Aug 2000 287 Registered office changed on 04/08/00 from: 38 princes industrial estate summerleys road princes risborough buckinghamshire HP27 9PX
26 Apr 2000 AA Accounts for a small company made up to 31 December 1999
21 Dec 1999 88(2)R Ad 10/12/99--------- £ si 10000@1=10000 £ ic 10000/20000
16 Dec 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 Dec 1999 123 £ nc 10000/20000 03/12/99
08 Dec 1999 88(2)R Ad 29/10/99--------- £ si 9998@1=9998 £ ic 2/10000
03 Nov 1999 363s Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 Sep 1999 287 Registered office changed on 21/09/99 from: thomas cox and company 3 lynsey close redbourn st albans hertfordshire AL3 7PW