POLYWEB INTERNATIONAL LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 MEMBERS RETURN OF FINAL MEETING

View Document

28/02/1428 February 2014 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 21/02/2014

View Document

23/01/1423 January 2014 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 21/01/2014

View Document

29/01/1329 January 2013 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

29/01/1329 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM UNIT 5 KILTONGA INDUSTRIAL ESTATE BELFAST ROAD NEWTOWNARDS CO DOWN BT23 4TJ

View Document

29/01/1329 January 2013 DECLARATION OF SOLVENCY

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIRJAM ERINGFELD KOOPMAN / 18/01/2010

View Document

23/02/1223 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS GOWDY / 31/05/2008

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE BRADLEY

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR EDWARD FRANCIS GOWDY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRADLEY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER THALLON

View Document

08/03/118 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/03/097 March 2009 17/01/09 ANNUAL RETURN SHUTTLE

View Document

19/09/0819 September 2008 31/12/07 ANNUAL ACCTS

View Document

29/02/0829 February 2008 17/01/08 ANNUAL RETURN SHUTTLE

View Document

30/08/0730 August 2007 31/12/06 ANNUAL ACCTS

View Document

04/06/074 June 2007 PARS RE MORTAGE

View Document

13/02/0713 February 2007 17/01/07 ANNUAL RETURN SHUTTLE

View Document

23/10/0623 October 2006 31/12/05 ANNUAL ACCTS

View Document

05/04/065 April 2006 17/01/06 ANNUAL RETURN SHUTTLE

View Document

30/03/0630 March 2006 CHANGE OF ARD

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

17/01/0517 January 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