V10 POLYMERS LIMITED

Company Documents

DateDescription
21/09/1821 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1820 June 2018 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 21/09/2018: DEFER TO 21/09/2018

View Document

21/03/1821 March 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM ROCKCLIFFE WORKS PATERSON STREET BLACKBURN LANCASHIRE BB2 3SP

View Document

03/04/173 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/173 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

03/04/173 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

23/01/1523 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

15/10/1415 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1116 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1016 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 10 BOROUGH ROAD DARWEN LANCASHIRE BB3 1PL

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/10/0123 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED FAZELLE LIMITED CERTIFICATE ISSUED ON 15/10/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/09/0112 September 2001 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