POLARIS VISION LTD.

Company Documents

DateDescription
16/01/1816 January 2018 STRUCK OFF AND DISSOLVED

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/17

View Document

03/02/173 February 2017 Annual accounts for year ending 03 Feb 2017

View Accounts

02/02/172 February 2017 CURRSHO FROM 31/03/2017 TO 03/02/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JILL MURPHY

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR THOMAS MURPHY

View Document

09/09/159 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMAS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR THOMAS MURPHY

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL PAMELA MURPHY / 04/05/2013

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL PAMELA MURPHY / 11/01/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR KENNETH THOMAS

View Document

06/02/136 February 2013 COMPANY NAME CHANGED HARRISON LEGAL MEDIA LTD
CERTIFICATE ISSUED ON 06/02/13

View Document

07/01/137 January 2013 Annual return made up to 9 August 2012 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/01/137 January 2013 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/01/137 January 2013 COMPANY RESTORED ON 07/01/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/03/1220 March 2012 STRUCK OFF AND DISSOLVED

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED JILL HARRISON LIMITED CERTIFICATE ISSUED ON 16/03/11

View Document

09/08/109 August 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