POLYDECK HOLDINGS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1615 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/168 March 2016 APPLICATION FOR STRIKING-OFF

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PARK

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYN PARK

View Document

10/12/1510 December 2015 TERMINATE DIR APPOINTMENT

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOGG / 20/01/2014

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/11/1214 November 2012 DIRECTOR APPOINTED MISS CAROLYN PARK

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED GAVIN RUSSELL TIDBALL

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 PREVSHO FROM 31/07/2010 TO 31/05/2010

View Document

19/07/1019 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 01/11/09 STATEMENT OF CAPITAL GBP 100

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0910 July 2009 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