POLYTOP EUROPE LIMITED

03895244
DELOITTE LLP 3 RIVERGATE TEMPLE QUAY BRISTOL BS1 6GD

Documents

Documents
Date Category Description Pages
14 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
27 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
12 Apr 2017 officers Appointment of director (Francis William Hogan) 2 Buy now
11 Apr 2017 officers Termination of appointment of director (Kevin Alden Maxwell) 1 Buy now
16 Feb 2017 officers Appointment of director (Mr Kevin Alden Maxwell) 2 Buy now
16 Feb 2017 officers Termination of appointment of director (Keith Charles Wright) 1 Buy now
27 Jan 2017 accounts Annual Accounts 7 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2017 address Change Sail Address Company With New Address 2 Buy now
11 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jan 2017 resolution Resolution 2 Buy now
11 Jan 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 officers Termination of appointment of director (John Carroll Taylor) 1 Buy now
07 Jul 2016 resolution Resolution 8 Buy now
07 Jul 2016 officers Termination of appointment of director (John Joseph Carrara) 2 Buy now
07 Jul 2016 officers Appointment of director (Mr Keith Charles Wright) 3 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 officers Termination of appointment of secretary (Raymond Albert Peters) 1 Buy now
24 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2016 accounts Annual Accounts 20 Buy now
23 Feb 2016 accounts Annual Accounts 20 Buy now
10 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2014 officers Termination of appointment of director (Raymond Peters) 2 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 18 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
20 Jul 2012 accounts Annual Accounts 19 Buy now
01 Feb 2012 officers Appointment of director (John Carroll Taylor) 2 Buy now
01 Feb 2012 officers Appointment of director (John Joseph Carrara) 2 Buy now
01 Feb 2012 officers Termination of appointment of director (Steven Wilson) 1 Buy now
01 Feb 2012 officers Termination of appointment of director (William Masser) 1 Buy now
12 Jan 2012 annual-return Annual Return 6 Buy now
18 Apr 2011 accounts Annual Accounts 5 Buy now
28 Jan 2011 annual-return Annual Return 6 Buy now
10 Aug 2010 accounts Annual Accounts 5 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (William J Masser) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Steven B Wilson) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Raymond Albert Peters) 2 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 16/12/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 5 Buy now
04 Jan 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 6 Buy now
28 Aug 2007 accounts Annual Accounts 6 Buy now
02 Jan 2007 annual-return Return made up to 16/12/06; full list of members 7 Buy now
09 Dec 2005 annual-return Return made up to 16/12/05; full list of members 7 Buy now
20 Oct 2005 accounts Annual Accounts 5 Buy now
20 Dec 2004 annual-return Return made up to 16/12/04; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 5 Buy now
06 Jan 2004 annual-return Return made up to 16/12/03; full list of members 7 Buy now
18 Nov 2003 annual-return Return made up to 16/12/02; full list of members 8 Buy now
25 Oct 2003 accounts Annual Accounts 5 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
03 Dec 2002 accounts Annual Accounts 5 Buy now
10 Jan 2002 annual-return Return made up to 16/12/01; full list of members 7 Buy now
23 Aug 2001 accounts Annual Accounts 6 Buy now
24 Jan 2001 annual-return Return made up to 16/12/00; full list of members 7 Buy now
25 May 2000 address Registered office changed on 25/05/00 from: cornelius house 178/180 church road hove east sussex BN3 2DJ 2 Buy now
23 May 2000 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 2000 officers Director resigned 1 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
16 Dec 1999 incorporation Incorporation Company 14 Buy now