- Company Overview for J & J POLYMER TRADING LTD (06549598)
- Filing history for J & J POLYMER TRADING LTD (06549598)
- People for J & J POLYMER TRADING LTD (06549598)
- More for J & J POLYMER TRADING LTD (06549598)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | DS01 | Application to strike the company off the register | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
18 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom on 2 November 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
15 Sep 2010 | TM01 | Termination of appointment of Lesley Abson as a director | |
15 Sep 2010 | TM02 | Termination of appointment of Joanne Murray as a secretary | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
06 May 2009 | AA | Accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 1 & 2 st chad's court rochdale lancashire OL16 1QU | |
18 Feb 2009 | 288c | Director and Secretary's Change of Particulars / joanne murray / 28/11/2008 / Middle Name/s was: alison, now: | |
22 Dec 2008 | 288c | Director and Secretary's Change of Particulars / joanne makin / 28/11/2008 / Surname was: makin, now: murray; HouseName/Number was: , now: 8; Street was: 8 miller hey cottage, now: miller hey cottage | |
31 Mar 2008 | NEWINC | Incorporation |