Advanced company searchLink opens in new window

GENERAL ALL PURPOSE PLASTICS LIMITED

Company number 02767596

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)
10 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 May 1994 AA Accounts for a small company made up to 30 November 1993
15 Apr 1994 363s Return made up to 25/11/93; full list of members
04 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
04 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Mar 1994 88(2)R Ad 01/02/94--------- £ si 99@1=99 £ ic 101/200
04 Mar 1994 88(2)R Ad 14/01/93--------- £ si 99@1=99 £ ic 2/101
04 Mar 1994 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Mar 1994 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Mar 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Mar 1994 123 £ nc 100/200 01/02/94
02 Feb 1993 287 Registered office changed on 02/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Feb 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jan 1993 CERTNM Company name changed silverlink LIMITED\certificate issued on 13/01/93
25 Nov 1992 NEWINC Incorporation