POLESTAR RESOURCES LIMITED

06691151
HALLSWELL HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

Documents

Documents
Date Category Description Pages
10 Jan 2012 gazette Gazette Dissolved Compulsory 1 Buy now
27 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 officers Termination of appointment of director (Mark Gottlieb) 2 Buy now
08 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2010 incorporation Re Registration Memorandum Articles 24 Buy now
13 Oct 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
13 Oct 2010 resolution Resolution 1 Buy now
13 Oct 2010 change-of-name Reregistration Public To Private Company 2 Buy now
29 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 May 2010 accounts Annual Accounts 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2009 resolution Resolution 1 Buy now
06 Nov 2009 resolution Resolution 1 Buy now
23 Sep 2009 officers Appointment Terminated Director temple secretaries LIMITED 1 Buy now
27 Feb 2009 capital Ad 16/02/09 gbp si 1000000@1=1000000 gbp ic 50000/1050000 2 Buy now
16 Feb 2009 capital Nc inc already adjusted 30/01/09 1 Buy now
16 Feb 2009 resolution Resolution 12 Buy now
30 Dec 2008 incorporation Application To Commence Business 2 Buy now
22 Dec 2008 capital Ad 28/11/08 gbp si 49998@1=49998 gbp ic 2/50000 2 Buy now
22 Dec 2008 officers Director appointed flexible logistics LIMITED 1 Buy now
04 Dec 2008 officers Appointment Terminated Director aaron gershfield 1 Buy now
04 Dec 2008 officers Director appointed mark gottlieb 2 Buy now
13 Nov 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
29 Oct 2008 officers Appointment Terminated Secretary temple secretaries LIMITED 1 Buy now
28 Oct 2008 officers Appointment Terminated Director company directors LIMITED 1 Buy now
28 Oct 2008 officers Secretary appointed northcrest ventures LIMITED 2 Buy now
28 Oct 2008 officers Director appointed aaron gershfield 2 Buy now
08 Sep 2008 incorporation Incorporation Company 15 Buy now