- Company Overview for ADVANCED POLYMERICS LIMITED (06971661)
- Filing history for ADVANCED POLYMERICS LIMITED (06971661)
- People for ADVANCED POLYMERICS LIMITED (06971661)
- Charges for ADVANCED POLYMERICS LIMITED (06971661)
- Insolvency for ADVANCED POLYMERICS LIMITED (06971661)
- More for ADVANCED POLYMERICS LIMITED (06971661)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jan 2014 | AD01 | Registered office address changed from Unit 11 Hunslet Trading Estate Severn Road Leeds West Yorkshire LS10 1BL on 17 January 2014 | |
16 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | 1.4 | Notice of completion of voluntary arrangement | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Aug 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Aug 2012 | AR01 |
Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
29 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 May 2012 | TM01 | Termination of appointment of Richard Gregory Atkinson as a director on 9 December 2011 | |
09 Dec 2011 | AP01 | Appointment of Mr Andrew James Melling as a director on 9 December 2011 | |
01 Nov 2011 | TM01 | Termination of appointment of Gareth Christopher Hart as a director on 31 October 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
18 Mar 2010 | TM01 | Termination of appointment of Patrick Cook as a director | |
24 Jul 2009 | NEWINC | Incorporation |