M & J POLYMERS LIMITED

Company Documents

DateDescription
21/11/1221 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/08/1221 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/1221 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

21/05/1221 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012:LIQ. CASE NO.2

View Document

08/12/118 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2011:LIQ. CASE NO.2

View Document

22/11/1122 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2011:LIQ. CASE NO.2

View Document

05/11/105 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008843,00008323

View Document

05/11/105 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2010:LIQ. CASE NO.1

View Document

05/11/105 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2010:LIQ. CASE NO.1

View Document

09/07/109 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/07/109 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2010:LIQ. CASE NO.1

View Document

03/06/103 June 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2009:LIQ. CASE NO.1

View Document

14/08/0914 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: GISTERED OFFICE CHANGED ON 06/07/2009 FROM MANNINGHAM MILLS HEATON ROAD BRADFORD WEST YORKSHIRE

View Document

26/06/0926 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008843,00008323

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACQUISITION DOCUMENTS 08/12/05

View Document

21/12/0521 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0521 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 ACC. REF. DATE EXTENDED FROM 26/02/06 TO 31/03/06

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 57,LONDON ROAD. HIGH WYCOMBE. BUCKS. HP11 1BS

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

01/08/971 August 1997 � NC 10000/20000 18/06/97

View Document

01/08/971 August 1997 CAP � 1000 18/06/97

View Document

01/08/971 August 1997 NC INC ALREADY ADJUSTED 18/06/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/02/9522 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9328 June 1993 ADOPT MEM AND ARTS 18/06/93

View Document

17/03/9317 March 1993 Resolutions

View Document

17/03/9317 March 1993 ALTER MEM AND ARTS 26/02/93

View Document

17/03/9317 March 1993 Resolutions

View Document

17/03/9317 March 1993 Resolutions

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED EXCEPTBASE SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/93

View Document

12/03/9312 March 1993 � NC 1000/10000 26/02/93

View Document

12/03/9312 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/02

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: G OFFICE CHANGED 09/03/93 2, BACHES STREET LONDON. N1 6UB.

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

28/01/9328 January 1993 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