- Company Overview for NORTHERN TRADE POLYMERS LIMITED (07595468)
- Filing history for NORTHERN TRADE POLYMERS LIMITED (07595468)
- People for NORTHERN TRADE POLYMERS LIMITED (07595468)
- Insolvency for NORTHERN TRADE POLYMERS LIMITED (07595468)
- More for NORTHERN TRADE POLYMERS LIMITED (07595468)
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) |
---|---|---|---|
08 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2014 | AD01 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 | |
31 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2013 | |
25 Oct 2012 | AD01 | Registered office address changed from 12 Hollins Mill Lane Sowerby Bridge West Yorkshire HX6 2QG England on 25 October 2012 | |
25 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2012 | AD01 | Registered office address changed from Unit M2 Colne Side Business Park Pollard Street South Milnsbridge Milnsbridge Huddersfield West Yorkshire HD3 4JD England on 20 July 2012 | |
20 Jul 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
23 Sep 2011 | AD01 | Registered office address changed from 10 Avondale Place Halifax HX3 0DY England on 23 September 2011 | |
07 Apr 2011 | NEWINC | Incorporation |