POLYMERS EASTLING LIMITED

Company Documents

DateDescription
09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 COMPANY NAME CHANGED EASTLING POLYMERS LIMITED
CERTIFICATE ISSUED ON 23/12/13

View Document

20/05/1320 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 VARYING SHARE RIGHTS AND NAMES 20/02/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED EURO-DORADO LIMITED CERTIFICATE ISSUED ON 23/07/98

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

30/05/9730 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/08/8924 August 1989 COMPANY NAME CHANGED H.R.S. LIMITED CERTIFICATE ISSUED ON 25/08/89

View Document

18/08/8918 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/04/893 April 1989 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