POLIMPEX 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

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 19A THE MALL EALING LONDON W5 2PJ

View Document

15/02/1115 February 2011 APPLICATION FOR STRIKING-OFF

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOGDAN SWIDERSKI / 01/10/2009

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY OMEGA PLUS SERVICES LTD

View Document

09/01/109 January 2010 Annual return made up to 24 January 2009 with full list of shareholders

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

04/01/104 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 19A THE MALL EALING LONDON W5 2PJ

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 39 FERRYMEAD AVENUE GREENFORD UB6 9TL

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

24/01/0824 January 2008 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