ROLINX PLASTICS COMPANY LIMITED

  • Company statusactive
  • Company No03918498
  • Age25 years 5 months Incorporated 3 February 2000
  • Officers4

Address

C/O Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester, M3 2LF

ROLINX PLASTICS COMPANY LIMITED is an active company incorporated on 3 February 2000 and based in Parsonage Gardens, Manchester. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    2524

  • Accounts

    Available to 30 June 2005. Next accounts due by 30 April 2006

See filing history on Companies House


Monitor

Latest Activity

Dissolved Compulsory Strike Off Suspended

2 Years Ago on 12 Apr 2023

Gazette Notice Compulsory

2 Years Ago on 07 Mar 2023

Restoration Order Of Court

10 Years Ago on 23 Dec 2014

Gazette Dissolved Liquidation

13 Years Ago on 16 Apr 2012

Liquidation Voluntary Creditors Return Of Final Meeting

13 Years Ago on 16 Jan 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 07 Nov 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 07 Nov 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 07 Nov 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 13 May 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 19 Jan 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 29 Oct 2010

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

15 Years Ago on 08 Jun 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 28 Apr 2010

Legacy

15 Years Ago on 14 Apr 2010

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

15 Years Ago on 04 Mar 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 05 Nov 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 30 Oct 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 04 May 2009

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

16 Years Ago on 03 Mar 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 28 Oct 2008

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

17 Years Ago on 26 Apr 2008

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

17 Years Ago on 03 Mar 2008

Liquidation Voluntary Statement Of Receipts And Payments

17 Years Ago on 30 Oct 2007

Liquidation Receiver Abstract Of Receipts And Payments

18 Years Ago on 21 Feb 2007

Legacy

18 Years Ago on 22 Nov 2006

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ADAMS, Michael John Davidsecretary 24 Mar 2000
ADAMS, Michael John Daviddirector Feb 194724 Mar 2000
COWAN, Andrew Simondirector Jul 195924 Mar 2000
MINTO, John Sharpedirector Oct 194906 Apr 2000

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.