POLYESTER GRAPHICS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1022 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUMMINGS / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: G OFFICE CHANGED 03/06/05 52 STATION ROAD HEATON MERSEY STOCKPORT SK4 3QT

View Document

25/11/0425 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 S369(4) SHT NOTICE MEET 30/04/96

View Document

25/06/9625 June 1996 S386 DISP APP AUDS 30/04/96

View Document

25/06/9625 June 1996 S252 DISP LAYING ACC 30/04/96

View Document

25/06/9625 June 1996 S366A DISP HOLDING AGM 30/04/96

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992

View Document

03/07/923 July 1992

View Document

03/07/923 July 1992 RETURN MADE UP TO 18/11/91; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 ACCOUNTING REF. DATE SHORT FROM 06/04 TO 30/04

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: G OFFICE CHANGED 19/04/89 13 MOSS LANE ALDERLEY EDGE CHESHIRE.

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 060189

View Document

03/04/893 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/893 April 1989 Resolutions

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: G OFFICE CHANGED 21/02/89 2,BACHES STREET LONDON N1 6UB

View Document

21/02/8921 February 1989

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED LOPTACK LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

18/11/8818 November 1988 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