- Company Overview for POLYMERIC LABELS LIMITED (02015901)
- Filing history for POLYMERIC LABELS LIMITED (02015901)
- People for POLYMERIC LABELS LIMITED (02015901)
- Charges for POLYMERIC LABELS LIMITED (02015901)
- More for POLYMERIC LABELS LIMITED (02015901)
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
|
|
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
13 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
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
|
|
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
|
|
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 |