Advanced company searchLink opens in new window

MBA POLYMERS UNITED KINGDOM LIMITED

Company number 06455767

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)
03 Feb 2017 TM02 Termination of appointment of David Patrick Neil Danks as a secretary on 3 February 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2016 MR04 Satisfaction of charge 1 in full
11 Feb 2016 MR04 Satisfaction of charge 3 in full
11 Feb 2016 MR04 Satisfaction of charge 2 in full
04 Feb 2016 MR01 Registration of charge 064557670004, created on 29 January 2016
14 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 650,875,752.5
29 Dec 2015 AUD Auditor's resignation
04 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AP01 Appointment of Mr Richard Nelson Mccombs as a director on 10 July 2015
11 Aug 2015 TM01 Termination of appointment of Nigel David Hunton as a director on 10 July 2015
01 Jul 2015 AP01 Appointment of Mr Anthony Rex Marrett as a director on 2 June 2015
01 Jul 2015 TM01 Termination of appointment of James Zechinati as a director on 2 June 2015
01 Jul 2015 TM01 Termination of appointment of Finbarr Peter Crowley as a director on 2 June 2015
01 Jul 2015 AP01 Appointment of Mr Richard Chambers as a director on 2 June 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 13,061,050.00
22 Apr 2015 SH02 Sub-division of shares on 30 March 2015
22 Apr 2015 SH08 Change of share class name or designation
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 30/03/2015
23 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12,961,050
22 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 CH01 Director's details changed for Mr Finbarr Barry Crowley on 22 July 2014
23 Jul 2014 CH01 Director's details changed for Mr Finbar Barry Crowley on 22 July 2014