POLYGUM LIMITED

Company Documents

DateDescription
02/09/162 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/162 June 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM APPLEY LANE NORTH APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AB

View Document

13/08/1513 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1513 August 2015 DECLARATION OF SOLVENCY

View Document

13/08/1513 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/1529 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 01/11/2013

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR BURTON MACLEOD

View Document

04/07/134 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED ANDREW BRIAN WILLIAMSON

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

03/09/123 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 05/12/2011

View Document

23/07/1123 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 16/06/2010

View Document

12/03/1012 March 2010 AUDITOR'S RESIGNATION

View Document

11/03/1011 March 2010 AUDITOR'S RESIGNATION

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECTION 519 QUOTED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL KIPPEN

View Document

15/01/0915 January 2009 SECRETARY APPOINTED TCSS LIMITED

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED BURTON JAMES MACLEOD

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIPPEN

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DROOGAN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ROGER TURNER

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 14 TEWIN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BP

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 16/06/03; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: CARTHUSIAN COURTT 12 CARTHUSIAN STREET LONDON EC1M 6EZ

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 197 KNIGHTSBRIDGE LONDON SW7 1RB

View Document

01/07/981 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 COMPANY NAME CHANGED BRODERICK STRUCTURES LIMITED CERTIFICATE ISSUED ON 30/04/98

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 ALTER MEM AND ARTS 25/11/97

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

04/08/974 August 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1190000/ 758000

View Document

27/07/9727 July 1997 SHARES AGREEMENT OTC

View Document

23/07/9723 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 REDUCTION OF ISSUED CAPITAL 19/06/97

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 £ NC 1090000/1500000 31/12/96

View Document

04/02/974 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/974 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/96

View Document

04/02/974 February 1997 ADOPT MEM AND ARTS 31/12/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 AUDITOR'S RESIGNATION

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 S80A AUTH TO ALLOT SEC 14/09/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: CLARENDON HOUSE WESTSTREET DORKING SURREY RH4 1UJ

View Document

04/03/944 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED IMI FINANCE LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5SQ

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

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