POLARIS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1818 May 2018 APPLICATION FOR STRIKING-OFF

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER BRAY / 29/12/2011

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 36 SUSSEX ROAD SOUTH CROYDON SURREY CR2 7DA UNITED KINGDOM

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER BRAY / 29/12/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER BRAY / 16/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 24 BREWHOUSE LANE 111 PUTNEY WHARF PUTNEY SW15 2JX

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER BRAY / 15/10/2009

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 500

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 36 SUSSEX ROAD SOUTH CROYDON CR2 7DA

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER BRAY / 23/09/2009

View Document

25/08/0925 August 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information