B.M. POLYCO LIMITED

01368213
POLYCO HEALTHLINE SOUTH FEN ROAD BOURNE ENGLAND PE10 0DN

Documents

Documents
Date Category Description Pages
22 May 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 mortgage Registration of a charge 44 Buy now
04 Jan 2020 accounts Annual Accounts 30 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 31 Buy now
12 Feb 2018 officers Termination of appointment of director (Mark John Holdaway) 1 Buy now
06 Feb 2018 mortgage Registration of a charge 27 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 30 Buy now
18 Aug 2017 mortgage Registration of a charge 44 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 29 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 27 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 27 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 27 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
24 Mar 2016 mortgage Registration of a charge 27 Buy now
24 Mar 2016 mortgage Registration of a charge 28 Buy now
18 Mar 2016 officers Termination of appointment of director (Bernard Garvey) 1 Buy now
18 Mar 2016 officers Termination of appointment of director (Gregory Martin Dodd) 1 Buy now
18 Mar 2016 officers Termination of appointment of director (Nicholas David Finney) 1 Buy now
18 Mar 2016 officers Termination of appointment of director (Patrick Lee Colclough) 1 Buy now
18 Mar 2016 officers Appointment of director (Mr Jason Prichard) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr David Greenwood) 2 Buy now
18 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2016 mortgage Registration of a charge 43 Buy now
26 Jan 2016 annual-return Annual Return 9 Buy now
08 Jan 2016 accounts Annual Accounts 22 Buy now
02 Jan 2015 annual-return Annual Return 9 Buy now
02 Jan 2015 officers Termination of appointment of director (Sarah Bridge) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Gerrard James Shuttleworth) 1 Buy now
07 Aug 2014 accounts Annual Accounts 22 Buy now
11 Mar 2014 capital Return of Allotment of shares 4 Buy now
11 Mar 2014 resolution Resolution 2 Buy now
14 Jan 2014 annual-return Annual Return 11 Buy now
14 Jan 2014 officers Change of particulars for director (Sarah Bridge) 2 Buy now
07 Jan 2014 accounts Annual Accounts 30 Buy now
31 Jan 2013 annual-return Annual Return 11 Buy now
16 Jan 2013 officers Termination of appointment of director (David Heathcote) 1 Buy now
16 Jan 2013 officers Termination of appointment of director (Gregory Murray) 1 Buy now
16 Jan 2013 officers Termination of appointment of director (Leslie Blustin) 1 Buy now
16 Jan 2013 officers Termination of appointment of secretary (David Heathcote) 1 Buy now
14 Nov 2012 capital Return of purchase of own shares 3 Buy now
09 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Nov 2012 officers Appointment of director (Neil Antony Wilson) 3 Buy now
01 Nov 2012 capital Return of Allotment of shares 4 Buy now
29 Oct 2012 officers Change of particulars for director (Mark John Holdaway) 3 Buy now
29 Oct 2012 mortgage Particulars of a mortgage or charge 12 Buy now
27 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
27 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
27 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
27 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
10 Oct 2012 officers Change of particulars for director (Mark Holdaway) 3 Buy now
30 Jul 2012 accounts Annual Accounts 31 Buy now
17 Jul 2012 officers Termination of appointment of director (Richard Delahaye) 2 Buy now
17 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jul 2012 incorporation Memorandum Articles 45 Buy now
16 Jul 2012 resolution Resolution 47 Buy now
16 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 25 Buy now
26 Jan 2012 annual-return Annual Return 16 Buy now
25 Jan 2012 officers Change of particulars for director (Patrick Lee Colclough) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Richard George Delahaye) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Bernard Garvey) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Gerrard James Shuttleworth) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Gregory James Murray) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Gregory Martin Dodd) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Nicholas David Finney) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Sarah Bridge) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Leslie Miles Blustin) 2 Buy now
06 Jan 2012 accounts Annual Accounts 31 Buy now
11 Apr 2011 capital Return of Allotment of shares 4 Buy now
11 Apr 2011 resolution Resolution 46 Buy now
24 Jan 2011 annual-return Annual Return 14 Buy now
06 Jan 2011 accounts Annual Accounts 30 Buy now
29 Jul 2010 mortgage Particulars of a mortgage or charge 10 Buy now
02 Feb 2010 accounts Annual Accounts 27 Buy now
25 Jan 2010 annual-return Annual Return 9 Buy now