POLETECH SYSTEMS LIMITED

Company Documents

DateDescription
10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROTHWELL LEE / 03/08/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEE / 07/08/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR BARRIE HUBERT BURKE

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MRS SAMANTHA WALLACE-WYNNE

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR LAWRENSON

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 S366A DISP HOLDING AGM 07/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/11/9827 November 1998 ADOPT MEM AND ARTS 17/09/98

View Document

27/11/9827 November 1998 CONSO CONVE 17/09/98

View Document

27/11/9827 November 1998 VARYING SHARE RIGHTS AND NAMES 17/09/98

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 � IC 60/60 17/09/98 � SR [email protected]

View Document

08/10/988 October 1998 CONSO CONVE 17/09/98

View Document

24/09/9824 September 1998 RE AGREEMENT 17/09/98

View Document

24/09/9824 September 1998 CONVERSION OF SHARES 17/09/98

View Document

24/09/9824 September 1998 ADOPT MEM AND ARTS 17/09/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 ALTER MEM AND ARTS 23/04/93

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 ALTER MEM AND ARTS 30/12/92

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/09/9228 September 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 COMPANY NAME CHANGED LEE-HODGES (POLE TECHNOLOGY) LIM ITED CERTIFICATE ISSUED ON 04/09/92

View Document

27/08/9227 August 1992 ALTER MEM AND ARTS 13/08/92

View Document

27/08/9227 August 1992 ALTER MEM AND ARTS 13/08/92

View Document

27/08/9227 August 1992 ALTER MEM AND ARTS 13/08/92

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 ALTER MEM AND ARTS 28/11/91

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: G OFFICE CHANGED 19/08/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/919 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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