- Company Overview for INTERPOLE RESINS LTD (06054538)
- Filing history for INTERPOLE RESINS LTD (06054538)
- People for INTERPOLE RESINS LTD (06054538)
- Insolvency for INTERPOLE RESINS LTD (06054538)
- More for INTERPOLE RESINS LTD (06054538)
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) |
---|---|---|---|
04 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
12 Jan 2016 | AP01 | Appointment of Miss Lorraine Therese O'hara as a director on 7 January 2016 | |
09 Nov 2015 | TM01 | Termination of appointment of Carla Ruth Chaney as a director on 1 September 2015 | |
09 Nov 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 August 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Stewart Edward Murray as a director on 1 September 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 May 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
17 Jan 2014 | AR01 | Annual return made up to 16 January 2014 with full list of shareholders | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Miss Carla Ruth Chaney as a director | |
04 Jul 2012 | AP01 | Appointment of Mrs Monika Maciolek as a director | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Stewart Edward Murray on 1 August 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Apr 2010 | AD01 | Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 20 April 2010 | |
19 Apr 2010 | AP03 | Appointment of Miss Lorraine Therese Ohara as a secretary | |
19 Apr 2010 | TM02 | Termination of appointment of Charlotte Reeds as a secretary | |
10 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders |