POLYMORPHOUS LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1816 November 2018 APPLICATION FOR STRIKING-OFF

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATE DUNN

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/07/168 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM ASHFORD LODGE HAZELWOOD ROAD BRISTOL BS9 1PY ENGLAND

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD CAMERON / 18/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KATE SUSAN HILDA DUNN / 18/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE SUSAN HILDA DUNN / 18/10/2011

View Document

25/08/1125 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 29 NOTTINGHAM ROAD BISHOPSTON BRISTOL BS7 9DH

View Document

26/10/1026 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE SUSAN HILDA DUNN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD CAMERON / 22/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: ASHFORD LODGE CYPRESS COURT HAZELWOOD ROAD BRISTOL BS9 1PY

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED CHILD PROTECTION MATTERS LIMITED CERTIFICATE ISSUED ON 12/04/06

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 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