ALLIED POLYMER LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-18 with updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MS NABILA TEJPAR

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

26/04/1726 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED ENVIRONMENTAL BIO-POWER LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

13/02/1613 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/08/1526 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/01/1420 January 2014 PREVSHO FROM 31/12/2013 TO 31/08/2013

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/117 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NIRZA TEJPAR / 03/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ ABDULKARIM TEJPAR / 03/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD ATKINSON / 03/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED ENVIRON BIO-SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/11/08

View Document

18/07/0818 July 2008 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