- Company Overview for POLYWEB INTERNATIONAL LIMITED (NI053610)
- Filing history for POLYWEB INTERNATIONAL LIMITED (NI053610)
- People for POLYWEB INTERNATIONAL LIMITED (NI053610)
- Charges for POLYWEB INTERNATIONAL LIMITED (NI053610)
- Insolvency for POLYWEB INTERNATIONAL LIMITED (NI053610)
- More for POLYWEB INTERNATIONAL LIMITED (NI053610)
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) |
---|---|---|---|
28 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2014 | 4.69(NI) | Statement of receipts and payments to 21 February 2014 | |
28 Feb 2014 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
23 Jan 2014 | 4.69(NI) | Statement of receipts and payments to 21 January 2014 | |
29 Jan 2013 | AD01 | Registered office address changed from Unit 5 Kiltonga Industrial Estate Belfast Road Newtownards Co Down BT23 4TJ on 29 January 2013 | |
29 Jan 2013 | 4.71(NI) | Declaration of solvency | |
29 Jan 2013 | VL1 | Appointment of a liquidator | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 |
Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-02-23
|
|
23 Feb 2012 | CH01 | Director's details changed for Mirjam Eringfeld Koopman on 18 January 2010 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Edward Francis Gowdy on 31 May 2008 | |
21 Mar 2011 | AP03 | Appointment of Mr Edward Francis Gowdy as a secretary | |
21 Mar 2011 | TM01 | Termination of appointment of Peter Thallon as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Terence Bradley as a director | |
21 Mar 2011 | TM02 | Termination of appointment of Terence Bradley as a secretary | |
08 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
15 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Mar 2009 | 371S(NI) | 17/01/09 annual return shuttle | |
19 Sep 2008 | AC(NI) | 31/12/07 annual accts | |
29 Feb 2008 | 371S(NI) | 17/01/08 annual return shuttle | |
30 Aug 2007 | AC(NI) | 31/12/06 annual accts |