POLYROOF DISTRIBUTION LTD.

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual return made up to 6 September 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 342 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/09/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/0227 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: FURNESS HOUSE CASTLE PARK INDUSTRIAL ESTATE FLINT FLINTSHIRE CH6 5XA

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/09/00

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: UNIT 6 BRINDLEY ROAD SOUTH BAYTON ROAD INDUSTRIAL ESTATE EXHALL COVENTRY CV7 9EP

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 COMPANY NAME CHANGED E W E POLYROOF DISTRIBUTION LIMI TED CERTIFICATE ISSUED ON 05/11/93; RESOLUTION PASSED ON 18/10/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: G OFFICE CHANGED 14/10/93 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH.

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 COMPANY NAME CHANGED CAMLEIGH LIMITED CERTIFICATE ISSUED ON 06/09/93

View Document

09/08/939 August 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