Advanced company searchLink opens in new window

PGP POLYMER LIMITED

Company number 08314387

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)
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100,000
28 Nov 2014 CH01 Director's details changed for Miss Vivi Anggraini on 28 November 2014
26 Nov 2014 AD01 Registered office address changed from Gaskell House Rough Hey Road Grimsargh Preston PR2 5AR England to Vienna House International Square Birmingham International Park Solihull West Midlands B37 7GN on 26 November 2014
06 Nov 2014 AD01 Registered office address changed from Westport House 35 Frederick Road Salford M6 6RA to Gaskell House Rough Hey Road Grimsargh Preston PR2 5AR on 6 November 2014
03 Nov 2014 TM01 Termination of appointment of Robin Edwin Tweedale as a director on 1 November 2014
03 Nov 2014 TM01 Termination of appointment of Gordon Laird Mcdougall as a director on 1 October 2014
03 Nov 2014 TM01 Termination of appointment of Peter Duncan Lees Andrew as a director on 1 November 2014
03 Nov 2014 TM02 Termination of appointment of Paul Antony Sanders as a secretary on 1 November 2014
03 Nov 2014 AP01 Appointment of Miss Vivi Anggraini as a director on 1 November 2014
09 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
06 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000
13 Mar 2013 AP01 Appointment of Mr Gordon Laird Mcdougall as a director
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 100,000
02 Jan 2013 AP01 Appointment of Mr Peter Duncan Lees Andrew as a director
30 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted