BIT POLYMERS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

29/03/2229 March 2022 Registered office address changed from The Atkins Building Lower Bond Street Hinckley LE10 1QU England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-03-29

View Document

29/03/2229 March 2022 Statement of affairs

View Document

29/03/2229 March 2022 Resolutions

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/07/2128 July 2021 Notification of Elizabeth Florence Shafiq as a person with significant control on 2021-01-01

View Document

05/07/205 July 2020 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