Advanced company searchLink opens in new window

POLYMEX LIMITED

Company number 04167245

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)
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 19 July 2010
24 Jul 2009 4.20 Statement of affairs with form 4.19
24 Jul 2009 600 Appointment of a voluntary liquidator
24 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
13 Jul 2009 287 Registered office changed on 13/07/2009 from unit 649 knap close blackhorse road letchworth hertfordshire SG6 1AQ
24 Mar 2009 363a Return made up to 23/02/09; full list of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from knap close buckhorse road letchworth hertfordshire SG6 1AQ
23 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
02 Jun 2008 AA Total exemption small company accounts made up to 31 December 2006
24 Mar 2008 363a Return made up to 23/02/08; full list of members
23 Mar 2008 288c Director's Change of Particulars / john stark / 21/02/2008 / HouseName/Number was: , now: 21; Street was: 72 kingfisher road, now: hough hill; Area was: , now: swanington; Post Town was: shefford, now: coalville; Region was: bedfordshire, now: leicestershire; Post Code was: SG17 5YQ, now: LE67 8RF
28 Mar 2007 363s Return made up to 23/02/07; full list of members
28 Mar 2007 363(288) Director resigned
02 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Mar 2006 363s Return made up to 23/02/06; full list of members
27 Mar 2006 363(288) Director's particulars changed
09 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
30 Mar 2005 363s Return made up to 23/02/05; full list of members
30 Mar 2005 363(287) Registered office changed on 30/03/05
30 Mar 2005 363(353) Location of register of members address changed
29 Dec 2004 AA Total exemption full accounts made up to 31 December 2003
17 Jun 2004 395 Particulars of mortgage/charge
11 Jun 2004 363s Return made up to 23/02/04; full list of members