Advanced company searchLink opens in new window

SSL (MG) POLYMERS LIMITED

Company number 00810022

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)
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Henning Lang Andersen as a director
02 Aug 2012 AP01 Appointment of Candida Jane Davies as a director
02 Aug 2012 TM01 Termination of appointment of Manish Dawar as a director
21 May 2012 TM01 Termination of appointment of Salvatore Caizzone as a director
11 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
19 Aug 2011 AP01 Appointment of Mr Salvatore Caizzone as a director
17 Aug 2011 TM01 Termination of appointment of Martin Keeley as a director
05 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Feb 2011 AP01 Appointment of Mr Simon Jeremy Edwards as a director
12 Nov 2010 AP03 Appointment of Elizabeth Anne Richardson as a secretary
12 Nov 2010 TM02 Termination of appointment of Maria Buxton Smith as a secretary
12 Nov 2010 TM01 Termination of appointment of Maria Buxton-Smith as a director
12 Nov 2010 TM01 Termination of appointment of Shaun Davis as a director
12 Nov 2010 TM01 Termination of appointment of Mark Moran as a director
12 Nov 2010 TM01 Termination of appointment of Antony Mannion as a director
12 Nov 2010 TM01 Termination of appointment of Garry Watts as a director
12 Nov 2010 AP01 Appointment of Martin Spencer Keeley as a director
12 Nov 2010 AP01 Appointment of William Richard Mordan as a director
12 Nov 2010 AP01 Appointment of Manish Dawar as a director
12 Nov 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
12 Nov 2010 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW on 12 November 2010
28 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Oct 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors