POLAR EXECUTIVES LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM C/O SUITE 10 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY ENGLAND

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM SUITE 10 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/06/1030 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: SUIT 7 HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/09/0812 September 2008 SECRETARY RESIGNED AGNIESZKA MIDDUSZEWSKA

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: SUIT 7 24 HOP EXCHANGE LONDON SE1 1TY

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: C/O IZOD EVANS SOLICITORS 11 SOUTHWARK STREET LONDON SE1 1RQ

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 7 MULBERRY PARK LOW FELL GATESHEAD NE9 5RZ

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

20/06/0520 June 2005 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