POLCONSTRUCT UK LTD

Company Documents

DateDescription
20/06/1120 June 2011 ORDER OF COURT TO WIND UP

View Document

17/06/1117 June 2011 ORDER OF COURT - RESTORE AND WIND UP

View Document

26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY KAMILA JELONKIEWICZ

View Document

02/06/102 June 2010 DIRECTOR APPOINTED WOYCLECH JEQZY PASIEUA

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRACZEK

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRACZEK / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KAMILA JELONKIEWICZ / 20/02/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRACZEK / 14/03/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 COMPANY NAME CHANGED RAYLUX LTD CERTIFICATE ISSUED ON 05/01/05

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: G OFFICE CHANGED 21/12/04 34 ARLINGTON ROAD, SALFORD LONDON LONDON NW1 7HU

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: G OFFICE CHANGED 05/11/04 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 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