POLARFISH LTD

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/06/1324 June 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR OLATOKUNBO GBOLADE

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY AMEDIA LIMITED

View Document

06/03/126 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR YVES LE GUILLANT

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/05/1117 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1115 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CARL BUCHALET

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR OLATOKUNBO OLUWAYOMI GBOLADE

View Document

23/03/1123 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BUCHALET / 22/11/2009

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LIMITED / 22/11/2009

View Document

16/04/1016 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LIMITED / 04/02/2009

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3XX

View Document

24/11/0824 November 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RES02

View Document

20/11/0820 November 2008 ORDER OF COURT - RESTORATION

View Document

06/11/076 November 2007 STRUCK OFF AND DISSOLVED

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

02/02/062 February 2006 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