ENFIELD POLYMERS LIMITED

Company Documents

DateDescription
26/07/1026 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1026 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/02/099 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/02/099 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/099 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MONICA COOKE-EGLEN

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM UNIT 80 HILLGROVE BUSINESS PARK NAZEING ESSEX EN9 2HB ENGLAND

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MS MONICA COOKE-EGLEN

View Document

29/02/0829 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM WOODCON PRODUCTS LIMITED, DAUX ROAD, BILLINGSHURST WEST SUSSEX RH14 9SR

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0728 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/11/067 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: TRIANGLE WORKS CLAVERINGS ESTATE MONTAGU ROAD LONDON N9 OAJ

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 AUDITOR'S RESIGNATION

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/9610 September 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/08/96

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996

View Document

13/07/9613 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994

View Document

21/12/9321 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9321 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/01/935 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/12/913 December 1991

View Document

03/12/913 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

23/09/8123 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/81

View Document

31/12/6431 December 1964 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