POLYMERS DIRECT LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 APPLICATION FOR STRIKING-OFF

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER FIELDS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0824 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 30/09/06

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: KENDRICK HOUSE WHARF STREET NEWBURY BERKS, RG14 5AP

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED ARROWCREST INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 15/01/04

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SHARES AGREEMENT OTC

View Document

13/07/0313 July 2003 S-DIV 20/06/03

View Document

13/07/0313 July 2003 MEMORANDUM OF ASSOCIATION

View Document

13/07/0313 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0220 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: G OFFICE CHANGED 22/12/88 4 HATCH CLOSE CHAPEL ROW BUCKLEBURY BERKS RG7 6NZ

View Document

22/12/8822 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/02/8810 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/02/8717 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/05/7910 May 1979 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