POLARIS INC LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

03/01/103 January 2010 13/12/09 NO CHANGES

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 20 PIER ROAD INDUSTRIAL ESTATE GILLINGHAM KENT ME20 1RZ

View Document

07/11/087 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0822 July 2008 DIRECTOR RESIGNED EAC (DIRECTORS) LIMITED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/08/03

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 FIRST GAZETTE

View Document

11/06/0211 June 2002 STRIKE-OFF ACTION SUSPENDED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 69 IMEX BUSINESS PARK HAMILTON ROAD LONGSIGHT MANCHESTER GREATER MANCHESTER M13 0PD

View Document

13/12/0013 December 2000 Incorporation

View Document

13/12/0013 December 2000 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