POLARIS CONSULTANCY SERVICES

Company Documents

DateDescription
13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
LONDON COURT LONDON ROAD
BRACKNELL
BERKSHIRE
RG12 2UT

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BENNETT / 16/12/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
67 HIGH STREET
CHOBHAM
SURREY
GU24 8AF
ENGLAND

View Document

14/01/1314 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

01/03/111 March 2011 FORM OF ASSENT TO RE-REGISTRATION

View Document

01/03/111 March 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/111 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/111 March 2011 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR PAUL ANTHONY BENNETT

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR SHIV RAJ KAPOOR

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTINE FLEMING

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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