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 TypeDoc. Type |
Publication datePub. 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
-
-
-