POLARVIEW LIMITED

Company Documents

DateDescription
15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
UNIT 1-2 BERMONDSEY TRADING ESTATE
ROTHERHITHE NEW ROAD
LONDON
SE16 3LL

View Document

10/09/1310 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1310 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/134 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLEVELAND DEROCHE / 13/01/2011

View Document

25/08/1025 August 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED CLEVELAND DEROCHE

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM VALIENT HOUSE 12 KNOLL RISE ORPINGTON KENT BR6 0PG UNITED KINGDOM

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED STEPHANIE HELEN BOSE

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED STEWART WILLIAM BOSE

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED TERESA ANN GARLAND

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED CHRISTOPHER CHADBON

View Document

10/05/1010 May 2010 SECRETARY APPOINTED CLEVELAND DEROCHE

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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