D J POLYMERS LIMITED

Company Documents

DateDescription
26/05/1326 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1326 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2012:LIQ. CASE NO.1

View Document

05/09/115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

20/06/1120 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011:LIQ. CASE NO.1

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 2 ADVENTURE PLACE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3SF

View Document

15/06/1115 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009666

View Document

15/06/1115 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009666,00007875,00009675

View Document

22/06/1022 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/06/1022 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009666

View Document

22/06/1022 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM THREE THE GRANARY BETTON MILL BETTON ROAD MARKET DRAYTON SHROPSHIRE TF9 1HH

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN JONES / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/10/2009

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED DAVID JONES

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HURLE

View Document

19/02/0819 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: G OFFICE CHANGED 05/10/00 NEWPORT MANOR 4 WELLINGTON ROAD NEWPORT SHROPSHIRE, TF10 7HD

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED D J EQUINE SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/02/9417 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 S252 DISP LAYING ACC 31/03/92

View Document

13/11/9113 November 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: G OFFICE CHANGED 27/08/91 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 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