- Company Overview for POLYMAX LIMITED (05101708)
- Filing history for POLYMAX LIMITED (05101708)
- People for POLYMAX LIMITED (05101708)
- More for POLYMAX LIMITED (05101708)
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) |
---|---|---|---|
23 May 2016 | SH02 | Sub-division of shares on 29 April 2016 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | TM01 | Termination of appointment of Damon Hawken Hartley as a director on 29 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from Building 91 Seme, Budds Lane Bordon Hampshire GU35 0JE to Building 91D Whitehill & Bordon Enterprise Park Bordon Hampshire GU35 0FJ on 20 April 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
19 Apr 2011 | AD01 | Registered office address changed from Building 90 Seme Budds Lane Bordon Hampshire GU35 0JE on 19 April 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Damon Hawken Hartley on 13 April 2010 | |
29 Apr 2010 | CH04 | Secretary's details changed for A & S Consultants Limited on 12 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Rishi Nijhawan on 13 April 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Apr 2009 | 363a | Return made up to 14/04/09; full list of members | |
28 Apr 2009 | 288c | Director's change of particulars / rishi nijhawan / 28/04/2009 | |
28 Apr 2009 | 288c | Secretary's change of particulars / a & s consultants LIMITED / 28/04/2009 |