Advanced company searchLink opens in new window

MENTOR BIOPOLYMERS LIMITED

Company number 01506975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 4.70 Declaration of solvency
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
13 Jul 2015 4.70 Declaration of solvency
13 Jul 2015 AD02 Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham Berkshire RG40 3EW
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,920,559
15 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6,920,559
11 Oct 2013 AA Full accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 March 2011
07 Apr 2011 TM01 Termination of appointment of David Follows as a director
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Dec 2010 AP01 Appointment of Mr Abraham Andries Faber as a director
07 Dec 2010 TM01 Termination of appointment of Flavia Pease as a director
07 Dec 2010 TM01 Termination of appointment of Joshua Levine as a director
07 Dec 2010 AP03 Appointment of Mr Douglas Alfred Peter Rose as a secretary
07 Dec 2010 TM02 Termination of appointment of Henderson Loggie as a secretary
07 Dec 2010 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 7 December 2010
07 Dec 2010 AP01 Appointment of Mr David Mark Follows as a director
19 Aug 2010 CH04 Secretary's details changed for Henderson Loggie on 30 July 2010