POLES APART ENTERPRISES LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOUISE TAIT / 02/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME TAIT / 02/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 Amended accounts made up to 2002-03-31

View Document

05/11/035 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: G OFFICE CHANGED 07/02/00 35 FORTISMERE AVENUE LONDON N10 3BN

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/02/007 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/01/9612 January 1996

View Document

12/01/9612 January 1996

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: G OFFICE CHANGED 12/01/96 40 BOW LANE LONDON EC4M 9DT

View Document

02/01/962 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/962 January 1996 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