SCAPA POLYMERICS LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MARCHANT

View Document

08/10/128 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL EDWARDS

View Document

07/09/127 September 2012 SECRETARY APPOINTED MS REBECCA SMITH

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM SCAPA POLYMERICS LIMITED MANCHESTER ROAD ASHTON-UNDER-LYNE MANCHESTER OL7 0ED UNITED KINGDOM

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK STIRZAKER

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STIRZAKER

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED PAUL EDWARDS

View Document

25/04/1225 April 2012 SECRETARY APPOINTED PAUL EDWARDS

View Document

07/10/117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED HEEJAE RICHARD CHAE

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM MANCHESTER ROAD ASHTON UNDER LYNE MANCHESTER OL7 0ED

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MS WENDY DICKINSON

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED IAN RICHARD MARCHANT

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR PAUL EDWARDS

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/09/1022 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FOWLER / 01/09/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MATTHEW JOHN FOWLER

View Document

15/06/1015 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: OAKFIELD HOUSE 93 PRESTON NEW ROAD BLACKSBURN LANCASHIRE BB2 6AY

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: COLUMBINE STREET MANCHESTER M11 2LH

View Document

13/10/0013 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 COMPANY NAME CHANGED LINDSAY & WILLIAMS LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ADOPT MEM AND ARTS 01/07/91

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/11/8818 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: COLUMBINE STREET MANCHESTER M11 2LH

View Document

13/01/8713 January 1987 REGISTERED OFFICE CHANGED ON 13/01/87 FROM: CATTESHALL LANE GODALMING SURREY GU7 1LH

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/10/854 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

19/12/8419 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

17/09/8317 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

05/10/825 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

26/09/8126 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

06/02/816 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

22/08/7922 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

15/10/6915 October 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/69

View Document

24/05/3524 May 1935 CERTIFICATE OF INCORPORATION

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