About

Registered Number: 04879489
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Euro-polymers (Gb) Ltd was setup in 2003, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the Euro-polymers (Gb) Ltd. The current directors of the company are Horn, Jaimes, Shaw, Stephen Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Stephen Brian 19 April 2005 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HORN, Jaimes 01 October 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2018
RESOLUTIONS - N/A 12 June 2018
LIQ02 - N/A 12 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2018
CS01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 05 October 2017
RESOLUTIONS - N/A 06 September 2017
SH01 - Return of Allotment of shares 25 August 2017
CS01 - N/A 20 April 2017
RESOLUTIONS - N/A 02 March 2017
SH01 - Return of Allotment of shares 15 February 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 13 September 2016
SH06 - Notice of cancellation of shares 21 June 2016
SH03 - Return of purchase of own shares 21 June 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 18 September 2015
RESOLUTIONS - N/A 06 January 2015
SH08 - Notice of name or other designation of class of shares 06 January 2015
AP03 - Appointment of secretary 08 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 July 2012
MEM/ARTS - N/A 20 February 2012
RESOLUTIONS - N/A 22 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 19 August 2011
MEM/ARTS - N/A 09 June 2011
RESOLUTIONS - N/A 24 May 2011
RESOLUTIONS - N/A 24 May 2011
SH08 - Notice of name or other designation of class of shares 24 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2011
CC04 - Statement of companies objects 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
TM02 - Termination of appointment of secretary 03 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 22 September 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 13 February 2008
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 08 August 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
363s - Annual Return 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
123 - Notice of increase in nominal capital 15 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 01 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 10 April 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 03 March 2011 Outstanding

N/A

Debenture 06 February 2008 Outstanding

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Debenture 12 July 2005 Fully Satisfied

N/A

All assets debenture 05 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.