POLYMERLATEX LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Ms Lili Liu on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Anant Prakash on 2025-05-06

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Anant Prakash on 2023-12-08

View Document

23/11/2323 November 2023 Director's details changed for Ms Lily Liu on 2023-11-21

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

27/02/2327 February 2023 Termination of appointment of Richard Atkinson as a secretary on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Anant Prakash as a director on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Richard Atkinson as a director on 2023-02-27

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR DERICK WHYTE

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWOOD

View Document

08/10/148 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 AUDITOR'S RESIGNATION

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 ADOPT ARTICLES 13/04/2012

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1227 February 2012 SECOND FILING WITH MUD 24/09/11 FOR FORM AR01

View Document

08/01/128 January 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/125 January 2012 AUDITOR'S RESIGNATION

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR HENNING BACHEM

View Document

08/07/118 July 2011 DIRECTOR APPOINTED ANDREW DAVID BURNETT

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DIETER HESTERWERTH

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED DAVID CHARLES BLACKWOOD

View Document

26/04/1126 April 2011 SECRETARY APPOINTED RICHARD ATKINSON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE STEVENS KETTEL

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR DERICK BLAIR WHYTE

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, CORBETT HOUSE, WESTONHALL ROAD STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AL

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DIETER HESTERWERTH / 24/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENNING ANDREAS WILHELM BACHEM / 24/09/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS OSTROWICKI

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED HENNING ANDREAS WILHELM BACHEM

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 TRANSFER OF SHARES APPR 13/10/06

View Document

21/10/0621 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0511 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/059 June 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/052 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM:
BAYER HOUSE, STRAWBERRY HILL, NEWBURY, BERKSHIRE RG14 1JA

View Document

03/10/033 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

20/07/9820 July 1998 INC ISS CAP 10/03/98

View Document

20/07/9820 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

07/05/987 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 ￯﾿ᄑ NC 1000/8000000
10/03/98

View Document

25/03/9825 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 COMPANY NAME CHANGED
CHAINHORN LIMITED
CERTIFICATE ISSUED ON 06/10/97

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM:
120 EAST ROAD, LONDON, N1 6AA

View Document

24/09/9724 September 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information