POLARON SCHAEVITZ LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED SIMON SPARROW

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MARK GRENELLE BUNKER

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 01/04/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 30/11/11 BULK LIST

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8XG

View Document

19/12/0919 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/12/0919 December 2009 SAIL ADDRESS CREATED

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH STELZER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRASER WYMAN SEARLE LOGGED FORM

View Document

08/09/088 September 2008 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY APPOINTED TERRANCE VALENTINE HELZ

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ROBERT JOHN DAVIES

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JOHN BOYD REED

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED RAILZONE LIMITED CERTIFICATE ISSUED ON 27/06/02

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/021 May 2002 Incorporation

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