Advanced company searchLink opens in new window

POLYMERIC LABELS LIMITED

Company number 02015901

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)
05 Sep 2016 SH10 Particulars of variation of rights attached to shares
17 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redesignated 15/04/2016
17 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 May 2016 SH08 Change of share class name or designation
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 400,200
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AP01 Appointment of Mr Anthony Wood as a director on 3 August 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 400,200
05 Jan 2015 SH08 Change of share class name or designation
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 400,200
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
15 Jan 2014 AAMD Amended accounts made up to 31 March 2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 CH03 Secretary's details changed for Jacqueline Buckley on 18 December 2012
18 Dec 2012 CH01 Director's details changed for Ian Edward Buckley on 18 December 2012
18 Dec 2012 CH01 Director's details changed for Jacqueline Buckley on 18 December 2012
18 Dec 2012 CH01 Director's details changed for Victoria Jane Kershaw on 18 December 2012
01 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders