Icon Polymer Group Ltd was registered on 20 October 2004 and has its registered office in Manchester, it's status is listed as "Dissolved". Comer, Simon Philip, Hawkins, Michael Antony, Hillier, Neal James, Karssiens, Robert Thomas are listed as the directors of Icon Polymer Group Ltd. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKINS, Michael Antony | 31 March 2009 | 18 February 2011 | 1 |
HILLIER, Neal James | 26 February 2010 | 22 August 2012 | 1 |
KARSSIENS, Robert Thomas | 12 March 2005 | 02 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMER, Simon Philip | 01 March 2016 | 07 August 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 March 2020 | |
AM23 - N/A | 19 December 2019 | |
MR04 - N/A | 28 November 2019 | |
MR05 - N/A | 28 November 2019 | |
MR04 - N/A | 28 November 2019 | |
AM10 - N/A | 30 July 2019 | |
AM06 - N/A | 30 January 2019 | |
AM02 - N/A | 22 January 2019 | |
AM03 - N/A | 15 January 2019 | |
AM01 - N/A | 10 January 2019 | |
AD01 - Change of registered office address | 24 December 2018 | |
AP01 - Appointment of director | 20 August 2018 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
TM02 - Termination of appointment of secretary | 20 August 2018 | |
AA - Annual Accounts | 18 May 2018 | |
CS01 - N/A | 03 May 2018 | |
AP01 - Appointment of director | 04 December 2017 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
MR01 - N/A | 24 November 2017 | |
TM01 - Termination of appointment of director | 16 November 2017 | |
CH01 - Change of particulars for director | 28 July 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 08 May 2017 | |
MR04 - N/A | 11 January 2017 | |
MR04 - N/A | 11 January 2017 | |
MR04 - N/A | 11 January 2017 | |
MR01 - N/A | 22 December 2016 | |
MR04 - N/A | 20 July 2016 | |
MR01 - N/A | 19 July 2016 | |
MR01 - N/A | 19 July 2016 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 20 May 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
AP03 - Appointment of secretary | 14 March 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
TM02 - Termination of appointment of secretary | 14 March 2016 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AR01 - Annual Return | 12 November 2013 | |
TM01 - Termination of appointment of director | 24 October 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AP01 - Appointment of director | 12 February 2013 | |
AR01 - Annual Return | 26 October 2012 | |
TM01 - Termination of appointment of director | 24 August 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AP01 - Appointment of director | 14 November 2011 | |
AR01 - Annual Return | 21 October 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
AA - Annual Accounts | 09 May 2011 | |
TM01 - Termination of appointment of director | 25 February 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AP01 - Appointment of director | 09 March 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
MISC - Miscellaneous document | 29 July 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 July 2009 | |
CAP-SS - N/A | 29 July 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 July 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
169 - Return by a company purchasing its own shares | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
RESOLUTIONS - N/A | 16 July 2009 | |
RESOLUTIONS - N/A | 06 July 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 July 2009 | |
MISC - Miscellaneous document | 06 July 2009 | |
CAP-SS - N/A | 06 July 2009 | |
AA - Annual Accounts | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
363a - Annual Return | 24 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
123 - Notice of increase in nominal capital | 23 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
RESOLUTIONS - N/A | 16 January 2008 | |
363a - Annual Return | 10 December 2007 | |
AA - Annual Accounts | 05 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
363a - Annual Return | 07 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
AA - Annual Accounts | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
363s - Annual Return | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
123 - Notice of increase in nominal capital | 25 January 2005 | |
SA - Shares agreement | 18 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2005 | |
CERTNM - Change of name certificate | 13 January 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
225 - Change of Accounting Reference Date | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
NEWINC - New incorporation documents | 20 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2017 | Outstanding |
N/A |
A registered charge | 19 December 2016 | Fully Satisfied |
N/A |
A registered charge | 08 July 2016 | Partially Satisfied |
N/A |
A registered charge | 08 July 2016 | Fully Satisfied |
N/A |
Debenture | 24 December 2004 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 24 December 2004 | Fully Satisfied |
N/A |
Debenture | 24 December 2004 | Fully Satisfied |
N/A |