- Company Overview for PVOH POLYMERS LIMITED (03619954)
- Filing history for PVOH POLYMERS LIMITED (03619954)
- People for PVOH POLYMERS LIMITED (03619954)
- Charges for PVOH POLYMERS LIMITED (03619954)
- More for PVOH POLYMERS LIMITED (03619954)
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) |
---|---|---|---|
13 Jul 2000 | 363s |
Return made up to 30/06/00; full list of members
|
|
07 Mar 2000 | AA | Full accounts made up to 30 June 1999 | |
18 Feb 2000 | 287 | Registered office changed on 18/02/00 from: 45 bedford row london WC1R 4LR | |
02 Dec 1999 | 395 | Particulars of mortgage/charge | |
06 Oct 1999 | 363s | Return made up to 21/08/99; full list of members | |
21 Jul 1999 | 288b | Secretary resigned | |
21 Jul 1999 | 288a | New secretary appointed | |
21 Jul 1999 | 288a | New director appointed | |
28 Jun 1999 | 225 | Accounting reference date shortened from 31/08/99 to 30/06/99 | |
26 Nov 1998 | CERTNM | Company name changed useradmin LIMITED\certificate issued on 27/11/98 | |
18 Nov 1998 | 287 | Registered office changed on 18/11/98 from: ground floor pate court st margarets road cheltenham gloucestershire GL50 4DY | |
09 Nov 1998 | 288b | Director resigned | |
09 Nov 1998 | 288b | Secretary resigned | |
09 Nov 1998 | 288a | New secretary appointed | |
09 Nov 1998 | 288a | New director appointed | |
09 Nov 1998 | 287 | Registered office changed on 09/11/98 from: 1 mitchell lane bristol BS1 6BU | |
21 Aug 1998 | NEWINC | Incorporation |