MS POLYMERS LTD

Company Documents

DateDescription
09/02/229 February 2022 Final Gazette dissolved following liquidation

View Document

09/02/229 February 2022 Final Gazette dissolved following liquidation

View Document

09/11/219 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1929 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/08/1929 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 1058 MANCHESTER ROAD CASTLETON ROCHDALE OL11 2XJ ENGLAND

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLIES

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES GILLIES

View Document

01/09/181 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 100

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109903950001

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM UNIT 9B ROEACRE BUSINESS PARK BRADSHAW STREET HEYWOOD LANCS OL10 1PN ENGLAND

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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