ENSIGN POLYMERS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1124 June 2011 APPLICATION FOR STRIKING-OFF

View Document

06/09/106 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD BROOKSBANK / 28/08/2010

View Document

06/09/106 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 28/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DUTHIE / 28/08/2010

View Document

31/08/0931 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DAVID GEORGE DUTHIE

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

01/09/991 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 EXEMPTION FROM APPOINTING AUDITORS 10/07/98

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 AUDITOR'S RESIGNATION

View Document

10/01/9710 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995

View Document

19/07/9519 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/9519 July 1995

View Document

19/07/9519 July 1995

View Document

19/07/9519 July 1995

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: BELFIELD STREET ILKESTON DERBYSHIRE

View Document

13/07/9513 July 1995 ADOPT MEM AND ARTS 10/07/95

View Document

04/04/954 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993

View Document

28/10/9328 October 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/09/8922 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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