PRECISION POLYMERS AND RECLAIM LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 ORDER OF COURT - RESTORATION

View Document

16/05/0016 May 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/0025 January 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/997 December 1999 APPLICATION FOR STRIKING-OFF

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/07/9926 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM:
UNIT K1 BATH ROAD TRADING ESTATE
LIGHTPILL
STROUD GLOUCEATERSHIRE
GL5 3QF

View Document

11/12/9811 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM:
HAZLEWOODS
STROUD HOUSE
STATION ROAD
STROUD GLOS GL5 3AN

View Document

16/12/9316 December 1993 ADOPT MEM AND ARTS 15/10/93

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ADOPT MEM AND ARTS 15/10/93

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/10/8827 October 1988 WD 18/10/88 AD 01/10/88---------
￯﾿ᄑ SI 24998@1=24998
￯﾿ᄑ IC 2/25000

View Document

30/08/8830 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y OHP

View Document

07/07/887 July 1988 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