D. AND D. POLYMERS LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: GISTERED OFFICE CHANGED ON 24/06/2009 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

24/06/0924 June 2009 SECRETARY APPOINTED RICHARD BEDELLS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED AGOSTINO PICCININI

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR SARAH PETRE MEARS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

09/04/099 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SARAH LOUISE PETRE MEARS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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