POREX TECHNOLOGIES LTD

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Appointment of Ralph Michael Gehlhar as a director on 2024-08-21

View Document

21/08/2421 August 2024 Appointment of Calum Finlayson as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Christopher Corich as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Robert Carpio as a director on 2024-08-21

View Document

30/04/2430 April 2024 Appointment of Christopher Corich as a director on 2024-03-15

View Document

29/04/2429 April 2024 Termination of appointment of Joseph Vincent Antonacci as a director on 2024-03-15

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Tim Mccarty as a director on 2023-05-01

View Document

05/05/235 May 2023 Appointment of Joseph Vincent Antonacci as a director on 2023-05-01

View Document

05/05/235 May 2023 Termination of appointment of a secretary

View Document

04/05/234 May 2023 Termination of appointment of Andrew James Maclennan as a director on 2023-04-30

View Document

04/05/234 May 2023 Appointment of Robert Carpio as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Simon Forster as a director on 2023-05-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACLENNAN / 18/12/2009

View Document

04/02/164 February 2016 DIRECTOR APPOINTED TIMOTHY MCCARTY

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MIDGETTE

View Document

03/02/163 February 2016 DIRECTOR APPOINTED JON ANDREW PEACOCK

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY VICTOR MARRERO

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR MARRERO

View Document

22/08/1522 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 SECTION 519

View Document

02/01/152 January 2015 AUDITOR'S RESIGNATION

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WINGO

View Document

07/05/147 May 2014 SAIL ADDRESS CREATED

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM G MIDGETTE / 30/12/2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR VICTOR MARRERO / 30/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MARRERO / 30/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WINGO / 30/12/2012

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 PREVEXT FROM 23/12/2009 TO 31/12/2009

View Document

21/07/1021 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1021 July 2010 ALTER ARTICLES 12/07/2010

View Document

21/07/1021 July 2010 ARTICLES OF ASSOCIATION

View Document

11/05/1011 May 2010 CREDIT AGREEMENT 31/03/2010

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM G MIDGETTE / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MARRERO / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ANDREW MACLENNAN

View Document

30/03/1030 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WINGO / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR VICTOR MARRERO

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL GLICK

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLICK

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/12/08

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY KESSINGER

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED WILLIAM G MIDGETTE

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MARRERO / 01/10/2006

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/07

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED GARY KESSINGER

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/06

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 26/12/06 TO 23/12/06

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 26/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/04

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/04

View Document

25/02/0525 February 2005 COMPANY NAME CHANGED MUPOR LIMITED CERTIFICATE ISSUED ON 25/02/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/03

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 3-7 REDWELL STREET NORWICH NORFOLK NR2 4TJ

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 AUDITOR'S RESIGNATION

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: LYONS & CO 4 FINKLE STREET STOCKTON ON TEES TS18 1AR

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 ADOPTARTICLES18/11/99

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: P O BOX 35 PARKVIEW INDUSTRIAL ESTATE BRENDA ROAD HARTLEPOOL CLEVELAND TS25 1NL

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

21/02/8721 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/02/8211 February 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/02/82

View Document

31/05/6631 May 1966 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