POLYPOOL CONTRACTING LTD

Company Documents

DateDescription
07/03/147 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

07/03/147 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/147 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
BERKELEY COACH HOUSE WOODS HILL
LIMPLEY STOKE
BATH
WILTSHIRE
BA2 7FS
ENGLAND

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR PAUL JOHN CHARLES

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL FRONDA / 09/02/2011

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR ALEXANDER MICHAEL FRONDA

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