- Company Overview for POLYMEX LIMITED (04167245)
- Filing history for POLYMEX LIMITED (04167245)
- People for POLYMEX LIMITED (04167245)
- Charges for POLYMEX LIMITED (04167245)
- Insolvency for POLYMEX LIMITED (04167245)
- More for POLYMEX LIMITED (04167245)
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
|
|
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 |