ABC POLYMER SOLUTIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Final Gazette dissolved following liquidation

View Document

09/09/259 September 2025 Final Gazette dissolved following liquidation

View Document

09/06/259 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/06/242 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

19/10/2319 October 2023 Registered office address changed from C/0 Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Statement of affairs

View Document

11/04/2311 April 2023 Resolutions

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Registered office address changed from Trafalgar House 673 Leeds Road Huddersfield HD2 1YY England to Gregs Building 1 Booth Street Manchester M2 4DU on 2022-10-27

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/04/224 April 2022 Termination of appointment of Mohammad Omair as a director on 2022-02-28

View Document

04/04/224 April 2022 Cessation of Mohammad Omair as a person with significant control on 2021-10-14

View Document

11/01/2211 January 2022 Registered office address changed from 20 Charlton Road Manchester M19 3DE England to Trafalgar House 673 Leeds Road Huddersfield HD2 1YY on 2022-01-11

View Document

04/11/214 November 2021 Appointment of Mr Mian Habib Ehsan as a director on 2021-11-03

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

04/11/214 November 2021 Change of details for Mr Mohammad Omair as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Notification of Mian Habib Ehsan as a person with significant control on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Termination of appointment of Mohammad Omair as a director on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Mohammad Omair as a director on 2021-10-14

View Document

14/10/2114 October 2021 Cessation of Mohammad Omair as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Notification of Mohammad Omair as a person with significant control on 2021-10-14

View Document

18/01/2118 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company