Advanced company searchLink opens in new window

POLECAM LIMITED

Company number 04117793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2008 288c Director's change of particulars / steffan hewitt / 05/12/2006
05 Feb 2008 363a Return made up to 27/11/07; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Dec 2006 363s Return made up to 27/11/06; full list of members
  • 363(287) ‐ Registered office changed on 13/12/06
03 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
22 Mar 2006 363s Return made up to 27/11/05; full list of members
19 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
15 Feb 2005 363s Return made up to 27/11/04; full list of members
04 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
07 Feb 2004 363s Return made up to 27/11/03; no change of members
12 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
16 Jan 2003 363s Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
02 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
26 Jul 2002 288b Director resigned
18 Feb 2002 225 Accounting reference date extended from 30/11/01 to 31/03/02
18 Feb 2002 363s Return made up to 27/11/01; full list of members
01 Jun 2001 288a New director appointed
03 May 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2001 288a New secretary appointed
02 Jan 2001 288a New director appointed
21 Dec 2000 288b Secretary resigned
21 Dec 2000 288b Director resigned
27 Nov 2000 NEWINC Incorporation