About

Registered Number: 03324421
Date of Incorporation: 26/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 4 Mellinges Close, West Mallilng, Kent, ME9 6FW,

 

Polymer Modified Asphalte Ltd was registered on 26 February 1997 and has its registered office in West Mallilng in Kent, it has a status of "Active". Polymer Modified Asphalte Ltd has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 10 February 2020
AD01 - Change of registered office address 10 February 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 06 February 2017
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CH03 - Change of particulars for secretary 02 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 14 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 24 March 2009
AAMD - Amended Accounts 27 May 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 22 March 2007
353 - Register of members 22 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 29 March 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 26 October 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 11 March 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 02 March 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 23 March 1998
225 - Change of Accounting Reference Date 11 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.