POLYSOURCE EPS (UK) LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1423 April 2014 APPLICATION FOR STRIKING-OFF

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM
C/O DORRELL OLIVER LTD LINDEN HOUSE
MONK STREET
ABERGAVENNY
MONMOUTHSHIRE
NP7 5NF

View Document

05/11/095 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DESMOND HEMMINGS / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIK WALTER WEHTJE / 31/10/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
C/O DORRELL OLIVER LTD, LINDEN
HOUSE, MONK STREET
ABERGAVENNY
MONMOUTHSHIRE
NP7 5NF

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
C/O DORRELL OLIVER & CO
LINDEN HOUSE
MONK STREET, ABERGAVENNY
MONMOUTHSHIRE NP7 5NF

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
C/O DORRELL OLIVER & CO
LINDEN HOUSE
MONK STREET, ABERGAVENNY
MONMOUTHSHIRE NP7 5NF

View Document

14/11/0614 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0516 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM:
C/O LINDEN HOUSE
MONK STREET
ABERGAVENNY
MONMOUTHSHIRE NP7 5NF

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM:
21 DAN-Y-DERI
ABERGAVENNY
GWENT
NP7 6PH

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ

View Document

11/07/9611 July 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/07/9611 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/9611 July 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 28/02/96

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED
POLYSOURCE (UK) LIMITED
CERTIFICATE ISSUED ON 28/02/95

View Document

17/02/9517 February 1995 COMPANY NAME CHANGED
OFFLEYBAY LIMITED
CERTIFICATE ISSUED ON 20/02/95

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

23/11/9423 November 1994 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