POLYDEX MOULDINGS LTD.

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 APPLICATION FOR STRIKING-OFF

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 20 FARADAY ROAD SOUTHFIELD GLENROTHES FIFE KY6 2RU

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STIRLING

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMPBELL

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

05/09/135 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRESTON / 29/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STIRLING / 29/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRESTON / 29/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAING CAMPBELL / 29/06/2012

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAING CAMPBELL / 25/06/2010

View Document

02/07/102 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/985 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 COMPANY NAME CHANGED POLYDEX MOULDINGS (GLENROTHES) L IMITED CERTIFICATE ISSUED ON 18/08/97

View Document

23/04/9723 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9723 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/02/97

View Document

23/04/9723 April 1997 ALTER MEM AND ARTS 17/02/97

View Document

23/04/9723 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9723 April 1997 ALTER MEM AND ARTS 17/02/97

View Document

06/03/976 March 1997 PARTIC OF MORT/CHARGE *****

View Document

05/03/975 March 1997 DEC MORT/CHARGE *****

View Document

24/02/9724 February 1997 PARTIC OF MORT/CHARGE *****

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/09/962 September 1996 DEC MORT/CHARGE *****

View Document

20/06/9620 June 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/06/9028 June 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/06/9012 June 1990 £ NC 100000/200000 07/11/89

View Document

12/06/9012 June 1990 CONVE 07/11/89

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 RE DES SHARES 07/11/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/06/8810 June 1988 NEW SECRETARY APPOINTED

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM: NORTH HOUSE NORTH STREET GLENROTHES

View Document

06/06/886 June 1988 PARTIC OF MORT/CHARGE 5707

View Document

01/06/881 June 1988 PARTIC OF MORT/CHARGE 5515

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/11/8610 November 1986 NEW SECRETARY APPOINTED

View Document

10/11/8610 November 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/08/8520 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

07/08/847 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

10/11/8310 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

25/06/8225 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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