SSL (MG) POLYMERS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Richard Mark Greensmith as a director on 2025-07-21

View Document

25/07/2525 July 2025 NewAppointment of Gareth Robert Williams as a director on 2025-07-21

View Document

28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

19/03/2519 March 2025 Appointment of Mrs Sally Kenward as a secretary on 2025-02-08

View Document

04/03/254 March 2025 Termination of appointment of Angelika Vermeulen as a secretary on 2025-02-08

View Document

28/09/2428 September 2024 Register inspection address has been changed to 103-105 Bath Road Slough Berkshire SL1 3UH

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to 30 Finsbury Square London EC2A 1AG on 2024-09-24

View Document

24/09/2424 September 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Resolutions

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/02/2428 February 2024 Termination of appointment of Timothy John Martel as a director on 2024-02-14

View Document

28/02/2428 February 2024 Appointment of Mr James Edward Hodges as a director on 2024-02-14

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

11/01/2211 January 2022 Appointment of Stephen Christopher Andrew Pickstone as a director on 2021-12-22

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDSON

View Document

24/12/1424 December 2014 SECRETARY APPOINTED CHRISTINE ANNE-MARIE LOGAN

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

06/09/136 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED PATRICK NORRIS CLEMENTS

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENNING ANDERSEN

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED HENNING LANG ANDERSEN

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MANISH DAWAR

View Document

02/08/122 August 2012 DIRECTOR APPOINTED CANDIDA JANE DAVIES

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALVATORE CAIZZONE

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR SALVATORE CAIZZONE

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEELEY

View Document

05/08/115 August 2011 ADOPT ARTICLES 24/06/2011

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR SIMON JEREMY EDWARDS

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM
35 NEW BRIDGE STREET
LONDON
EC4V 6BW

View Document

12/11/1012 November 2010 SECRETARY APPOINTED ELIZABETH ANNE RICHARDSON

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MORAN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVIS

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY WATTS

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED WILLIAM RICHARD MORDAN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA BUXTON-SMITH

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY MANNION

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MARTIN SPENCER KEELEY

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MANISH DAWAR

View Document

12/11/1012 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY MARIA BUXTON SMITH

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/1025 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MORAN / 19/04/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CLIVE PATRICK MANNION / 16/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEVIN DAVIS / 16/03/2010

View Document

21/01/1021 January 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WATTS / 11/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MORAN / 11/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA RITA BUXTON-SMITH / 06/11/2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA RITA BUXTON SMITH / 06/11/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MANNION / 19/09/2008

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 175 QUOTED 24/09/2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MARIA RITA BUXTON-SMITH

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED
MARIGOLD POLYMERS LIMITED
CERTIFICATE ISSUED ON 12/11/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM:
TOFT HALL
HOLMES CHAPEL ROAD, TOFT
KNUTSFORD
CHESHIRE WA16 9PD

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM:
35 NEW BRIDGE STREET
LONDON
EC4V 6BJ

View Document

13/10/9913 October 1999 RETURN MADE UP TO 28/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/03/993 March 1999 S366A DISP HOLDING AGM 08/02/99

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/12/9410 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM:
NORTH CIRCULAR ROAD
CHINGFORD
LONDON E.48QA

View Document

30/11/9330 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/10/9026 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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