INTERPOLE RESINS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

15/08/2415 August 2024 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-15

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Statement of affairs

View Document

09/05/229 May 2022 Appointment of a voluntary liquidator

View Document

09/05/229 May 2022 Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME3 3EW to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2022-05-09

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIKA MACIOLEK / 17/06/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MONIKA MACIOLEK / 17/06/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MISS LORRAINE THERESE O'HARA

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR CARLA CHANEY

View Document

09/11/159 November 2015 PREVSHO FROM 31/01/2016 TO 31/08/2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART MURRAY

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 27/05/14 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MRS MONIKA MACIOLEK

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MISS CARLA RUTH CHANEY

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART EDWARD MURRAY / 01/08/2010

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM UNIT 20 HOPEWELL BUSINESS CENTRE 105 HOPEWELL DRIVE CHATHAM KENT ME5 7DX

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE REEDS

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MISS LORRAINE THERESE OHARA

View Document

10/02/1010 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HAMMOND / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART EDWARD MURRAY / 10/02/2010

View Document

05/12/095 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: UNIT 20/ HOPEWELL BUS. CENT. 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 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