This company is commonly known as Ivex Plastics Limited. The company was founded 72 years ago and was given the registration number 00502216. The firm's registered office is in CANARY WHARF. You can find them at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | IVEX PLASTICS LIMITED |
---|---|---|
Company Number | : | 00502216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 December 1951 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mark Ian Harrison | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, The Crescent, Bristol, United Kingdom, BS9 4RP |
Nature of control | : |
|
Mr Graeme Richard Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | New Zealander |
Country of residence | : | New Zealand |
Address | : | C/O Carolyn Pick, Rank Group, Level 10, Citigroup Centre, Auckland 1011, New Zealand, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-15 | Resolution | Resolution. | Download |
2020-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Address | Change sail address company with old address new address. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.