POLAR STAR PROPERTIES LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1125 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN GRIFFITHS / 02/10/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: C/O BRIELEY COLMAN & CO 3B PORTLAND CHAMBERS 131-133 PORTLAND STREET MANCHESTER M1 4PY

View Document

24/01/0624 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0112 January 2001 Incorporation

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