POLYNT COMPOSITES UK II LIMITED

00342856
LAPORTE ROAD STALLINGBOROUGH NR GRIMSBY NORTH EAST LINCOLNSHIRE DN41 8DR

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 32 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
19 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Dec 2023 insolvency Solvency Statement dated 19/12/23 2 Buy now
19 Dec 2023 resolution Resolution 2 Buy now
07 Sep 2023 accounts Annual Accounts 31 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 officers Appointment of director (Mr Richard Thomas Donovan) 2 Buy now
01 Sep 2022 officers Termination of appointment of director (Jeffrey Humberstone) 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 31 Buy now
01 Mar 2022 mortgage Registration of a charge 35 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 31 Buy now
14 Oct 2020 accounts Annual Accounts 30 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 27 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 26 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 mortgage Registration of a charge 67 Buy now
16 May 2017 accounts Annual Accounts 25 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
04 May 2016 accounts Annual Accounts 29 Buy now
16 Sep 2015 officers Appointment of director (Mr Jeffrey Humberstone) 2 Buy now
16 Sep 2015 officers Termination of appointment of director (Rosario Valido) 1 Buy now
10 Jul 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 accounts Annual Accounts 27 Buy now
22 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2014 change-of-name Change Of Name Notice 3 Buy now
11 Dec 2014 resolution Resolution 13 Buy now
11 Dec 2014 resolution Resolution 13 Buy now
11 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Dec 2014 mortgage Registration of a charge 55 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Rosario Valido) 2 Buy now
04 Dec 2014 officers Termination of appointment of director (Harold Jay Visser) 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Eric Vandenbeuck) 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Jeffrey Derek Humberstone) 1 Buy now
04 Dec 2014 officers Termination of appointment of secretary (Shane Lowery) 1 Buy now
04 Dec 2014 officers Appointment of director (Mr David Peter Betti) 2 Buy now
03 Dec 2014 officers Appointment of director (Mr Rosario Valido) 2 Buy now
03 Dec 2014 mortgage Registration of a charge 47 Buy now
29 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
29 Oct 2014 insolvency Solvency Statement dated 20/10/14 1 Buy now
29 Oct 2014 resolution Resolution 1 Buy now
22 Jul 2014 accounts Annual Accounts 26 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 officers Change of particulars for director (Jefferey Derek Humberstone) 2 Buy now
11 Sep 2013 officers Appointment of director (Mr Harold Jay Visser) 2 Buy now
10 Sep 2013 officers Termination of appointment of director (Philippe Vindevoghel) 1 Buy now
18 Jul 2013 accounts Annual Accounts 25 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 26 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 25 Buy now
06 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Aug 2011 officers Appointment of director (Mr Eric Vandenbeuck) 2 Buy now
30 Aug 2011 officers Appointment of director (Mr Philippe Vindevoghel) 2 Buy now
24 Aug 2011 officers Termination of appointment of director (Dominique Vincent) 1 Buy now
24 Aug 2011 officers Termination of appointment of director (Patrick Chausserie Lapree) 1 Buy now
24 Aug 2011 officers Appointment of secretary (Mr Shane Lowery) 1 Buy now
14 Jul 2011 annual-return Annual Return 7 Buy now
04 Jul 2011 officers Termination of appointment of director (Thierry Ziegler) 1 Buy now
03 Jul 2011 officers Termination of appointment of secretary (Lynne Fowler) 1 Buy now
08 Apr 2011 officers Termination of appointment of director (Paul Bailey) 1 Buy now
08 Apr 2011 officers Appointment of director (Mr Thierry Pierre, William Ziegler) 2 Buy now
05 Oct 2010 resolution Resolution 11 Buy now
28 Sep 2010 accounts Annual Accounts 25 Buy now
20 Jul 2010 officers Change of particulars for director (Patrick Chausserie Lapree) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Jefferey Derek Humberstone) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Dominique Mallrice Louis Vincent) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Paul Adrian Thomas Bailey) 2 Buy now
20 Jul 2010 annual-return Annual Return 7 Buy now
16 Sep 2009 accounts Annual Accounts 25 Buy now
13 Jul 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 25 Buy now
10 Jul 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
09 Oct 2007 accounts Annual Accounts 25 Buy now
27 Jun 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
17 Oct 2006 accounts Annual Accounts 23 Buy now
28 Jun 2006 annual-return Return made up to 25/06/06; full list of members 3 Buy now
01 Nov 2005 accounts Annual Accounts 24 Buy now
07 Jul 2005 annual-return Return made up to 25/06/05; full list of members 3 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
16 May 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
18 Oct 2004 accounts Annual Accounts 25 Buy now
27 Jul 2004 annual-return Return made up to 25/06/04; full list of members 8 Buy now
02 Mar 2004 address Registered office changed on 02/03/04 from: waterloo works machen caerphilly mid glamorgan CF83 8YN 1 Buy now
19 Jan 2004 officers New director appointed 1 Buy now