G S POLYMERS LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Registered office address changed from Unit 5 Pelham Street Bolton BL3 3JB United Kingdom to 731 Stockport Road Manchester M19 3AR on 2022-12-28

View Document

28/12/2228 December 2022 Registered office address changed from 731 Stockport Road Manchester M19 3AR England to 731 Stockport Road Manchester M19 3AR on 2022-12-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been suspended

View Document

23/09/2223 September 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 Amended total exemption full accounts made up to 2019-11-30

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 PREVSHO FROM 28/02/2020 TO 30/11/2019

View Document

17/06/2017 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/07/197 July 2019 PREVEXT FROM 30/11/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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