P C POLYTHENE LIMITED

Company Documents

DateDescription
06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY APPOINTED MS HILARY ANNE KANE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND BROOKSBANK

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

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

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 14/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BERNARD BROOKSBANK / 14/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DUTHIE / 14/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BERNARD BROOKSBANK / 14/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DUTHIE / 14/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 14/06/2010

View Document

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

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 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

14/06/0514 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/06/00; 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

24/06/9924 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

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

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/94

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM:
10 FOSTER LANE
LONDON
EC2V 6HH

View Document

20/07/9320 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/07/9320 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/07/9320 July 1993 SECRETARY RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 COMPANY NAME CHANGED
M M & S (2146) LIMITED
CERTIFICATE ISSUED ON 24/06/93

View Document

10/03/9310 March 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