POLYONE ENGINEERED MATERIALS UK LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1024 June 2010 APPLICATION FOR STRIKING-OFF

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOODROW BAN / 27/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN JUHL / 27/10/2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR WOODROW BAN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS TITAS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER MOHN

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER JUHL

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS TITAS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JUHL

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HALL

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MR PETER MARTIN JUHL

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RASTETTER

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR PETER MARTIN JUHL

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 UNIT 12 ORBITAL ONE GREEN STREET GREEN ROAD DARTFORD KENT DA1 1QG

View Document

29/11/0529 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 S366A DISP HOLDING AGM 31/07/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: G OFFICE CHANGED 02/12/02 ROLLS HOUSE 7 ROLLS BUILDING LONDON EC4A 1NH

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 COMPANY NAME CHANGED GEON ENGINEERING VINYLS LIMITED CERTIFICATE ISSUED ON 06/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: G OFFICE CHANGED 24/08/00 ROLLS HOUSE. 7,ROLLS BUILDINGS. FETTER LANE. LONDON. EC4A 1NH

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/939 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993

View Document

04/05/934 May 1993 COMPANY NAME CHANGED GOODRICH ENGINEERING VINYLS LIMI TED CERTIFICATE ISSUED ON 05/05/93

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: G OFFICE CHANGED 17/01/92 THE LAWN 100 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 4EB

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: G OFFICE CHANGED 18/03/91 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

18/03/9118 March 1991 NC INC ALREADY ADJUSTED 07/03/91

View Document

18/03/9118 March 1991 Resolutions

View Document

18/03/9118 March 1991 Resolutions

View Document

18/03/9118 March 1991 � NC 100/2000000 07/0

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED TRUSHELFCO (NO. 1660) LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

28/09/9028 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R.T AUTOSTOP LTD


  • 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