Polaris Technology LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-06-30 | |
Cash in hand | £28,351 | +89.67% |
Net Worth | £9,478 | -54.35% |
Liabilities | £18,873 | -79.76% |
Trade Debtors | £45,629 | 0% |
Total assets | £28,351 | -71.27% |
Shareholder's funds | £9,478 | -54.35% |
Total liabilities | £18,873 | -79.76% |
POLARIS TECHNOLOGY LIMITED
POLARIS TECHNOLOGY LTD
POLARIS TECHNOLOGY LTD
POLARIS TECHNOLOGY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06288325 |
Record last updated | Saturday, September 10, 2016 7:06:57 AM UTC |
Official Address | Tower Bridge Business Complex 402 b 100 Clements Road London England Canning Town South There are 84 companies registered at this street |
Locality | Canning Town Southlondon |
Region | NewhamLondon, England |
Postal Code | E164DG |
Sector | Information technology consultancy activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 31, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jul 16, 2012 | Appointment of a person as Secretary |  |
Registry | Oct 4, 2011 | Appointment of a woman as Director |  |
Registry | Jan 25, 2001 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Dec 8, 1998 | Second notification of strike-off action in london gazette |  |
Registry | Aug 18, 1998 | First notification of strike-off action in london gazette |  |
Registry | Jan 7, 1997 | Resignation of a director |  |
Registry | Dec 13, 1996 | Resignation of one Manager and one Director (a man) |  |
Registry | Dec 13, 1996 | Resignation of one Manager and one Director (a man) 2996... |  |
Financials | May 6, 1996 | Annual accounts |  |
Registry | Apr 9, 1996 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Jan 31, 1996 | Annual return |  |
Registry | Nov 20, 1995 | Elective resolution |  |
Registry | Nov 20, 1995 | Elective resolution 2996... |  |
Registry | Nov 20, 1995 | Elective resolution |  |
Registry | Mar 3, 1995 | Change in situation or address of registered office |  |
Registry | Mar 3, 1995 | Director resigned, new director appointed |  |
Registry | Mar 3, 1995 | Director resigned, new director appointed 2996... |  |
Registry | Mar 3, 1995 | Director resigned, new director appointed |  |
Registry | Feb 27, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 27, 1995 | Notice of accounting reference date |  |
Registry | Feb 24, 1995 | Alter mem and arts |  |
Registry | Feb 1, 1995 | Change in situation or address of registered office |  |
Registry | Nov 29, 1994 | Six appointments: 3 men and 3 companies |  |
-
-
-
Polaris SRL -
-
-
-
-