- Company Overview for ICO POLYMERS (UK) LIMITED (03214633)
- Filing history for ICO POLYMERS (UK) LIMITED (03214633)
- People for ICO POLYMERS (UK) LIMITED (03214633)
- Charges for ICO POLYMERS (UK) LIMITED (03214633)
- Insolvency for ICO POLYMERS (UK) LIMITED (03214633)
- More for ICO POLYMERS (UK) LIMITED (03214633)
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) |
---|---|---|---|
22 Jun 1998 | AA | Full accounts made up to 30 September 1997 | |
14 Jul 1997 | 363s | Return made up to 20/06/97; full list of members | |
12 Jun 1997 | MA | Memorandum and Articles of Association | |
13 May 1997 | RESOLUTIONS |
Resolutions
|
|
13 May 1997 | 88(2)R | Ad 16/10/96--------- £ si 318979@1=318979 £ ic 1/318980 | |
13 May 1997 | 123 | £ nc 100/500000 15/10/96 | |
13 May 1997 | RESOLUTIONS |
Resolutions
|
|
24 Apr 1997 | 395 | Particulars of mortgage/charge | |
14 Mar 1997 | 287 | Registered office changed on 14/03/97 from: cumberland house 35 park row nottingham NG1 6FY | |
04 Dec 1996 | 225 | Accounting reference date extended from 30/06/97 to 30/09/97 | |
10 Sep 1996 | 288 | New director appointed | |
10 Sep 1996 | 288 | New director appointed | |
29 Aug 1996 | 288 | New director appointed | |
29 Aug 1996 | 288 | New secretary appointed;new director appointed | |
29 Aug 1996 | 288 | Secretary resigned | |
29 Aug 1996 | 288 | Director resigned | |
29 Aug 1996 | 287 | Registered office changed on 29/08/96 from: the wagon house banwell road christon axbridge somerset BS26 2XX | |
15 Aug 1996 | CERTNM | Company name changed watchfield LIMITED\certificate issued on 16/08/96 | |
20 Jun 1996 | NEWINC | Incorporation |