POLYFLEX AEROSPACE LIMITED

Company Documents

DateDescription
12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011:LIQ. CASE NO.1

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 417 BRIDPORT ROAD GREENFORD MIDDLESEX UB6 8UA

View Document

30/12/1030 December 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE":LIQ. CASE NO.1

View Document

30/12/1030 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009564,00008683

View Document

30/12/1030 December 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMMENT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DEAN / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GARBETT-EDWARDS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CASTER / 01/10/2009

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JEFFCOAT

View Document

20/04/0920 April 2009 SECRETARY APPOINTED MR DAVID GARBETT-EDWARDS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR PAUL DAVID DEAN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID JEFFCOAT

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 ENTERPRISE HOUSE CHELTENHAM TRADE PARK CHELTENHAM GLOUCESTERSHIRE GL51 8LZ

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 AUDITOR'S RESIGNATION

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0119 July 2001 CONSO 26/04/00

View Document

19/07/0119 July 2001 CONSO 27/09/00

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED POLYFLEX AIR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 � NC 500000/545000 31/12/96

View Document

22/10/9722 October 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 AUDITOR'S RESIGNATION

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994

View Document

02/03/942 March 1994 NC INC ALREADY ADJUSTED 05/11/92

View Document

24/02/9424 February 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/11/92

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 � NC 100000/200000 31/03/92

View Document

11/08/9211 August 1992 ALTER MEM AND ARTS 31/03/92

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 NC INC ALREADY ADJUSTED 27/12/90

View Document

07/09/917 September 1991 � NC 100000/199000 27/12/90

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 � NC 1000/100000 27/12

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: G OFFICE CHANGED 07/04/91 C/O COULTHARDS MACKENZIE FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS

View Document

07/04/917 April 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991

View Document

07/04/917 April 1991 NC INC ALREADY ADJUSTED 27/12/90

View Document

07/04/917 April 1991

View Document

07/04/917 April 1991

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 01/04/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED POLYFLEX GROUP LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: G OFFICE CHANGED 12/09/89 C/O GEO MACKENZIE & CO 26 BLOOMSBURY SQUARE LONDON WC1A 2PN

View Document

29/03/8829 March 1988 ALTER MEM AND ARTS 041287

View Document

29/03/8829 March 1988 Resolutions

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: G OFFICE CHANGED 28/03/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/03/8828 March 1988

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988

View Document

14/03/8814 March 1988 COMPANY NAME CHANGED GLOBEROUTE LIMITED CERTIFICATE ISSUED ON 15/03/88

View Document

29/10/8729 October 1987 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