POLYMER DISTRIBUTION LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LINSLEY CHARLTON / 24/05/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ROBERT CHARLTON / 24/05/2014

View Document

02/07/142 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ROBERT CHARLTON / 24/05/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/06; NO CHANGE OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/05/05; NO CHANGE OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: DUENDEN HOUSE 9 HEXTOL TERRACE HEXHAM NORTHUMBERLAND NE46 2DF

View Document

29/06/0229 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 39 HIGH STREET BELFORD NORTHUMBERLAND NE70 7NQ

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/06/9910 June 1999 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