IMPORTPOL LIMITED

Company Documents

DateDescription
28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD BURNET

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
C/O IMPORTPOL LTD
FLAT 1A 16 ARGYLE ROAD
EALING
LONDON
LONDON
W13 8AA
UNITED KINGDOM

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR MARCIN OKULEC

View Document

17/06/1317 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/06/1216 June 2012 SAIL ADDRESS CHANGED FROM: 309A KENTISH TOWN ROAD LONDON NW5 2TJ ENGLAND

View Document

16/06/1216 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 54 ALEXANDRA ROAD LONDON N10 2RT UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR GERARD BURNET

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM C/O ASVSH 46 CAMDEN ROAD LONDON LONDON LONDON NW1 9DR ENGLAND

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAWEL SWIERZOWICZ

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 309A KENTISH TOWN ROAD LONDON NW5 2TJ

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL TADEUSZ SWIERZOWICZ / 01/11/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL TADEUSZ / 01/08/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL TADEUSZ / 01/07/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY KRZYSZTOF SWIERZOWICZ

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 270 KENTISH TOWN ROAD KENTISH TOWN LONDON NW5 2AA

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 28B OSENEY CRESCENT LONDON NW5 2AU

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 7 SEXTON HOUSE BRECKNOCK ROAD ESTAT LONDON N19 5AT

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 72 ABBEYFIELDS CLOSE LONDON NW10 7EG

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company