Advanced company searchLink opens in new window

DRC POLYMER PRODUCTS LIMITED

Company number 00410413

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 1999 288b Director resigned
23 Aug 1999 288b Director resigned
23 Aug 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jul 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
30 Jun 1999 363b Return made up to 30/09/98; no change of members
24 Jun 1999 395 Particulars of mortgage/charge
19 May 1999 288a New director appointed
19 May 1999 288a New director appointed
04 May 1999 AA Full accounts made up to 30 June 1998
10 Apr 1999 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Apr 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Apr 1999 287 Registered office changed on 07/04/99 from: eastern ave luton rd dunstable beds. LU5 4JY
07 Apr 1999 288b Director resigned
25 Mar 1999 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 Mar 1999 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 Mar 1999 395 Particulars of mortgage/charge
17 Mar 1999 395 Particulars of mortgage/charge
15 Mar 1999 288a New director appointed
21 Dec 1998 288a New director appointed
21 Dec 1998 288a New secretary appointed
21 Dec 1998 288b Secretary resigned
26 Oct 1998 225 Accounting reference date extended from 31/12/97 to 30/06/98
06 Mar 1998 395 Particulars of mortgage/charge
06 Mar 1998 395 Particulars of mortgage/charge
06 Mar 1998 395 Particulars of mortgage/charge