- Company Overview for POLYURESOL LIMITED (05099621)
- Filing history for POLYURESOL LIMITED (05099621)
- People for POLYURESOL LIMITED (05099621)
- Charges for POLYURESOL LIMITED (05099621)
- Insolvency for POLYURESOL LIMITED (05099621)
- More for POLYURESOL LIMITED (05099621)
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) |
---|---|---|---|
26 Apr 2007 | 288a | New secretary appointed | |
11 Mar 2007 | 288b | Director resigned | |
27 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
20 Jun 2006 | 363s | Return made up to 13/04/06; full list of members | |
03 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
24 Aug 2005 | 288b | Director resigned | |
24 Aug 2005 | 288b | Director resigned | |
16 Jun 2005 | 363s | Return made up to 13/04/05; full list of members | |
16 Jun 2005 | 363(288) |
Director's particulars changed
|
|
01 Feb 2005 | 225 | Accounting reference date shortened from 30/06/05 to 31/12/04 | |
26 Aug 2004 | 287 | Registered office changed on 26/08/04 from: clifton heights triangle west bristol avon BS8 1EJ | |
10 Aug 2004 | 395 | Particulars of mortgage/charge | |
05 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2004 | 288c | Director's particulars changed | |
05 Aug 2004 | 287 | Registered office changed on 05/08/04 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN | |
05 Aug 2004 | 122 | £ nc 10000/1000 26/07/04 | |
05 Aug 2004 | 88(2)R | Ad 26/07/04--------- £ si 999@1=999 £ ic 1/1000 | |
05 Aug 2004 | 288b | Secretary resigned | |
05 Aug 2004 | 288a | New secretary appointed;new director appointed | |
05 Aug 2004 | 288a | New director appointed | |
05 Aug 2004 | 225 | Accounting reference date extended from 30/04/05 to 30/06/05 | |
13 Apr 2004 | 288b | Secretary resigned | |
13 Apr 2004 | NEWINC | Incorporation |