POLEBELL LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 CHANGE OF NAME 15/11/2009

View Document

31/12/0931 December 2009 COMPANY NAME CHANGED INSTANT POP UP SHELTERS LIMITED CERTIFICATE ISSUED ON 31/12/09

View Document

31/12/0931 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/0910 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0830 December 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/074 November 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

29/09/0529 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 103 HILLINGDON HILL HILLINGDON VILLAGE UXBRIDGE MIDDLESEX UB10 0JQ

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9821 September 1998 Incorporation

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