E & R POLYMERS LIMITED

Company Documents

DateDescription
30/11/1530 November 2015 ORDER OF COURT - RESTORATION

View Document

20/08/1020 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1020 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/12/0915 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2009

View Document

19/06/0919 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2009

View Document

28/05/0928 May 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/12/0821 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2008

View Document

18/06/0818 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2008

View Document

22/05/0822 May 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/01/087 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

23/07/0723 July 2007 STATEMENT OF PROPOSALS

View Document

12/07/0712 July 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM:
CEREDIG HOUSE
6 MOUNT STUART SQUARE
CARDIFF
CF10 5EE

View Document

05/06/075 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM:
EMPIRE HOUSE
MOUNT STUART SQUARE
CARDIFF
CF10 5QZ

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 AUDITOR'S RESIGNATION

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DUPLICATE 123 12/11/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
V.C. WORKS
MILLTOWN
GLOSSOP
DERBYSHIRE SK13 8QB

View Document

23/11/0123 November 2001 NC INC ALREADY ADJUSTED 12/11/01

View Document

23/11/0123 November 2001 ￯﾿ᄑ NC 130000/300000
12/11/01

View Document

22/11/0122 November 2001 COMPANY NAME CHANGED
VOLCREPE LIMITED
CERTIFICATE ISSUED ON 22/11/01

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 18/12/97; CHANGE OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 18/12/96; CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 18/12/94; CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 AUDITOR'S RESIGNATION

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/10/93

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 18/12/91; CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/03/91

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/88

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 06/04/86

View Document

11/01/8311 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

29/12/8129 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

06/10/686 October 1968 ALTER MEM AND ARTS

View Document

03/07/313 July 1931 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information