Officers. Termination date: 2016-01-01. Officer name: Alan Goodwin. |
2016-02-22 |
View Report |
Officers. Officer name: Alan James Goodwin. Termination date: 2016-01-01. |
2016-02-19 |
View Report |
Officers. Termination date: 2015-10-01. Officer name: Peter Douglas Johnston. |
2016-02-19 |
View Report |
Officers. Termination date: 2016-01-01. Officer name: Barry Alan Hibbert. |
2016-02-19 |
View Report |
Address. Old address: 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB. Change date: 2016-02-19. New address: Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT. |
2016-02-19 |
View Report |
Officers. Officer name: Catherine Ann Hearn. Termination date: 2011-09-30. |
2016-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-25 |
View Report |
Restoration. Restoration order of court. |
2013-12-19 |
View Report |
Gazette. Gazette dissolved voluntary. |
2013-02-05 |
View Report |
Gazette. Gazette notice voluntary. |
2012-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Officers. Officer name: Catherine Hearn. |
2012-05-14 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2011-12-07 |
View Report |
Gazette. Gazette notice voluntary. |
2011-08-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2011-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-25 |
View Report |
Change of name. Description: Company name changed polestar watmoughs LIMITED\certificate issued on 12/05/11. |
2011-05-12 |
View Report |
Change of name. Change of name notice. |
2011-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-04 |
View Report |
Accounts. Accounts type dormant. |
2010-02-06 |
View Report |
Officers. Change date: 2009-07-31. Officer name: Alan Goodwin. |
2009-10-26 |
View Report |
Officers. Officer name: Alan Goodwin. Change date: 2009-07-31. |
2009-10-22 |
View Report |
Accounts. Accounts type dormant. |
2009-06-17 |
View Report |
Annual return. Legacy. |
2009-05-18 |
View Report |
Officers. Description: Director appointed peter douglas johnston. |
2009-05-01 |
View Report |
Officers. Description: Appointment terminated director richard timmins. |
2009-04-30 |
View Report |
Annual return. Legacy. |
2008-07-09 |
View Report |
Accounts. Accounts type dormant. |
2008-04-17 |
View Report |
Address. Description: Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY. |
2008-04-05 |
View Report |
Officers. Description: New director appointed. |
2008-02-01 |
View Report |
Officers. Description: Director resigned. |
2007-09-04 |
View Report |
Accounts. Accounts type dormant. |
2007-08-02 |
View Report |
Annual return. Legacy. |
2007-05-21 |
View Report |
Resolution. Description: Resolutions. |
2007-03-14 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-09-30 |
View Report |
Annual return. Legacy. |
2006-05-15 |
View Report |
Accounts. Accounts type full. |
2006-02-13 |
View Report |
Accounts. Legacy. |
2006-01-09 |
View Report |
Accounts. Accounts type full. |
2006-01-03 |
View Report |
Accounts. Legacy. |
2005-12-15 |
View Report |
Accounts. Legacy. |
2005-11-21 |
View Report |
Accounts. Legacy. |
2005-08-23 |
View Report |
Accounts. Legacy. |
2005-08-08 |
View Report |
Annual return. Legacy. |
2005-05-05 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2004-11-10 |
View Report |
Accounts. Accounts type full. |
2004-09-02 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2004-07-13 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2004-07-13 |
View Report |
Annual return. Legacy. |
2004-05-12 |
View Report |