POLYMER DISTRIBUTION LIMITED

03786656
1 TANNERS YARD HEXHAM NORTHUMBERLAND NE46 3NY

Documents

Documents
Date Category Description Pages
04 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Mar 2019 accounts Annual Accounts 6 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 accounts Annual Accounts 5 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 officers Change of particulars for director (Mr Paul William Robert Charlton) 2 Buy now
02 Jul 2014 officers Change of particulars for director (Mrs Sally Linsley Charlton) 2 Buy now
02 Jul 2014 officers Change of particulars for secretary (Mr Paul William Robert Charlton) 1 Buy now
27 Mar 2014 accounts Annual Accounts 5 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
21 Jul 2011 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
29 May 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
28 Nov 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
07 May 2008 accounts Annual Accounts 6 Buy now
13 Sep 2007 annual-return Return made up to 24/05/07; full list of members 7 Buy now
08 May 2007 accounts Annual Accounts 15 Buy now
09 Jun 2006 annual-return Return made up to 24/05/06; no change of members 7 Buy now
04 May 2006 accounts Annual Accounts 15 Buy now
22 Dec 2005 annual-return Return made up to 24/05/05; no change of members 7 Buy now
06 May 2005 accounts Annual Accounts 6 Buy now
09 Jun 2004 annual-return Return made up to 24/05/04; full list of members 7 Buy now
06 May 2004 accounts Annual Accounts 6 Buy now
26 Aug 2003 annual-return Return made up to 10/06/03; full list of members 7 Buy now
07 May 2003 accounts Annual Accounts 5 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: duenden house 9 hextol terrace hexham northumberland NE46 2DF 1 Buy now
29 Jun 2002 annual-return Return made up to 10/06/02; full list of members 7 Buy now
03 May 2002 accounts Annual Accounts 4 Buy now
19 Feb 2002 officers Director resigned 1 Buy now
19 Feb 2002 officers Secretary resigned 1 Buy now
19 Feb 2002 address Registered office changed on 19/02/02 from: 39 high street belford northumberland NE70 7NQ 1 Buy now
19 Feb 2002 officers New secretary appointed 2 Buy now
25 Jul 2001 annual-return Return made up to 10/06/01; full list of members 7 Buy now
10 Apr 2001 accounts Annual Accounts 5 Buy now
13 Jul 2000 officers New director appointed 2 Buy now
11 Jul 2000 annual-return Return made up to 10/06/00; full list of members 7 Buy now
25 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 1999 officers New director appointed 2 Buy now
25 Jun 1999 officers New director appointed 2 Buy now
15 Jun 1999 address Registered office changed on 15/06/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX 1 Buy now
15 Jun 1999 officers Director resigned 1 Buy now
15 Jun 1999 officers Secretary resigned 1 Buy now
10 Jun 1999 incorporation Incorporation Company 13 Buy now