Established in 2003, Polymer Health Technology Ltd are based in Littleborough, it's status at Companies House is "Dissolved". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SQUIRRELL, David | 24 September 2009 | 02 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Mark Robert | 23 March 2015 | - | 1 |
WOODMAN, Nicholas John | 29 June 2007 | 02 January 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 March 2017 | |
DS01 - Striking off application by a company | 10 March 2017 | |
AA01 - Change of accounting reference date | 16 September 2016 | |
AR01 - Annual Return | 22 July 2016 | |
AD01 - Change of registered office address | 22 July 2016 | |
RESOLUTIONS - N/A | 29 June 2016 | |
SH19 - Statement of capital | 29 June 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 June 2016 | |
CAP-SS - N/A | 29 June 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AP03 - Appointment of secretary | 08 April 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
TM02 - Termination of appointment of secretary | 25 March 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
AP01 - Appointment of director | 25 March 2015 | |
AP01 - Appointment of director | 25 March 2015 | |
MR04 - N/A | 24 January 2015 | |
MR04 - N/A | 24 January 2015 | |
MR04 - N/A | 24 January 2015 | |
MR04 - N/A | 24 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 December 2014 | |
RESOLUTIONS - N/A | 02 December 2014 | |
RESOLUTIONS - N/A | 02 December 2014 | |
RESOLUTIONS - N/A | 20 October 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 October 2014 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 23 July 2014 | |
MR04 - N/A | 26 June 2014 | |
SH03 - Return of purchase of own shares | 15 May 2014 | |
SH06 - Notice of cancellation of shares | 13 May 2014 | |
AP01 - Appointment of director | 12 May 2014 | |
AP01 - Appointment of director | 12 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 24 July 2013 | |
SH01 - Return of Allotment of shares | 23 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 13 June 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
AA - Annual Accounts | 02 November 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
RESOLUTIONS - N/A | 24 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 August 2009 | |
123 - Notice of increase in nominal capital | 24 August 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 10 September 2008 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 29 June 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 26 February 2005 | |
AA - Annual Accounts | 26 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2004 | |
363s - Annual Return | 26 July 2004 | |
CERTNM - Change of name certificate | 17 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2004 | |
287 - Change in situation or address of Registered Office | 01 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2004 | |
RESOLUTIONS - N/A | 23 December 2003 | |
RESOLUTIONS - N/A | 23 December 2003 | |
RESOLUTIONS - N/A | 23 December 2003 | |
RESOLUTIONS - N/A | 23 December 2003 | |
123 - Notice of increase in nominal capital | 23 December 2003 | |
225 - Change of Accounting Reference Date | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 July 2003 | |
287 - Change in situation or address of Registered Office | 23 July 2003 | |
NEWINC - New incorporation documents | 26 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 03 January 2012 | Fully Satisfied |
N/A |
Debenture | 30 December 2011 | Fully Satisfied |
N/A |
Debenture | 26 January 2011 | Fully Satisfied |
N/A |
Floating charge (all assets) | 30 September 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 30 September 2008 | Fully Satisfied |
N/A |
Debenture | 09 September 2008 | Fully Satisfied |
N/A |
Chattels mortgage | 25 February 2005 | Fully Satisfied |
N/A |