POLARIS PROJECTS LTD
Company Documents
Date | Description |
---|---|
06/05/146 May 2014 | FIRST GAZETTE |
20/06/1320 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
28/01/1328 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
22/05/1222 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/06/116 June 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MILLARD / 16/04/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAY STANAWICH / 16/04/2010 |
11/06/1011 June 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
12/02/1012 February 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/105 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/02/105 February 2010 | COMPANY NAME CHANGED POLARIS MANAGEMENTS LTD CERTIFICATE ISSUED ON 05/02/10 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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