ENVIRO POLYMERS LIMITED

Company Documents

DateDescription
08/03/248 March 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Final Gazette dissolved following liquidation

View Document

08/12/238 December 2023 Final account prior to dissolution in MVL (final account attached)

View Document

01/06/231 June 2023 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-06-01

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Change of details for Credential Oldco Limited as a person with significant control on 2021-11-22

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/01/1610 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/12/124 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE CLAPHAM / 11/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 11/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 11/11/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 11/11/2009

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

21/07/0821 July 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE

View Document

08/02/088 February 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 151 SAINT VINCENT STREET GLASGOW G2 5NJ

View Document

06/12/056 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/055 December 2005 COMPANY NAME CHANGED MM&S (5043) LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

11/11/0511 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information