POLYFORM LIMITED

Company Documents

DateDescription
25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/12/1324 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

03/02/133 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/123 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ELMSTEAD SOUTHGATE PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TJ

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXON OX26 6BU

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHNSTON / 02/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN ELIZABETH JOHNSTON / 02/10/2009

View Document

08/09/098 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/01/02

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/02/938 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP.

View Document

29/01/9329 January 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