Advanced company searchLink opens in new window

PLYMOUTH PEN COMPANY LIMITED

Company number 04771479

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)
05 Feb 2006 AA Total exemption small company accounts made up to 31 December 2004
15 Aug 2005 363s Return made up to 20/05/05; full list of members
23 Jun 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 May 2005 AA Total exemption full accounts made up to 31 December 2003
29 Apr 2005 MEM/ARTS Memorandum and Articles of Association
04 Mar 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2005 288a New director appointed
10 Feb 2005 363s Return made up to 20/05/04; full list of members; amend
08 Feb 2005 288b Director resigned
20 Dec 2004 288c Director's particulars changed
14 Oct 2004 287 Registered office changed on 14/10/04 from: 18 cathedral yard exeter devon EX1 1HE
21 Sep 2004 363s Return made up to 20/05/04; full list of members
08 Sep 2004 288b Director resigned
23 Aug 2004 225 Accounting reference date shortened from 31/05/04 to 31/12/03
07 Dec 2003 88(2)R Ad 31/10/03--------- £ si 460999@1=460999 £ ic 1/461000
06 Nov 2003 288a New director appointed
06 Nov 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2003 123 £ nc 1000/2010000 31/10/03
17 Oct 2003 CERTNM Company name changed michco 386 LIMITED\certificate issued on 17/10/03
22 Sep 2003 288a New director appointed
22 Sep 2003 288b Director resigned
20 May 2003 NEWINC Incorporation