P J RESINS LIMITED

Company Documents

DateDescription
08/11/228 November 2022 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Final Gazette dissolved following liquidation

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-14

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELIZABETH OWEN

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR STUART COLIN PETER OWEN / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR HAMISH AIRD HAROLD OWEN / 31/07/2020

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 158 RAVENSCROFT ROAD BECKENHAM KENT BR3 4TW

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HAMISH AIRD HAROLD OWN / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR HAMISH AIRD HAROLD OWN / 18/10/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH AIRD HAROLD OWN

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR HAMISH AIRD HAROLD OWN

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR STUART COLIN PETER OWEN

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY ALISON SWABY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER OWEN

View Document

15/08/1815 August 2018 CESSATION OF PETER JOHN OWEN AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COLIN PETER OWEN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED BONDAGLASS VOSS LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR KLAUS VOSS

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 25-29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS VOSS / 05/01/2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM DELTA HOUSE, E. C. BROWN & BATTS 175-177 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1XP

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: HEARTS OF OAK HOUSE 84 KINGSWAY LONDON WC2B 6NF

View Document

01/08/011 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: MESSRS ASHDENS 106/114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 AUDITOR'S RESIGNATION

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/08/9217 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8723 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

02/08/722 August 1972 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