Advanced company searchLink opens in new window

POLYURESOL LIMITED

Company number 05099621

Filter by category

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)
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
  • RES13 ‐ Agreement cancellation 26/07/04
05 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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