POINT CONTROL PRINT FINISHING LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
21/03/2421 March 2024 | Application to strike the company off the register |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Satisfaction of charge 1 in full |
03/01/243 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAUN GILL / 03/02/2020 |
03/02/203 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SHAUN GILL / 03/02/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BERWICK / 03/02/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH CAVANNAGH / 03/02/2020 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | 13/12/13 STATEMENT OF CAPITAL GBP 102.00 |
19/12/1319 December 2013 | ADOPT ARTICLES 13/12/2013 |
19/12/1319 December 2013 | SECTION 551 13/12/2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BERWICK / 07/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN GILL / 07/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH CAVANNAGH / 07/01/2010 |
11/01/1011 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS |
19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/01/0211 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
19/07/0119 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/01/0116 January 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
18/02/0018 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
01/04/991 April 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/01/9925 January 1999 | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS |
28/09/9828 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
26/07/9826 July 1998 | DIRECTOR RESIGNED |
14/07/9814 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/9810 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/9819 January 1998 | RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS |
08/01/988 January 1998 | SECRETARY RESIGNED |
08/01/988 January 1998 | NEW SECRETARY APPOINTED |
18/11/9718 November 1997 | REGISTERED OFFICE CHANGED ON 18/11/97 FROM: UNIT 18 NEWHALLHEY BUSINESS PARK RAWTENSTALL ROSSENDALE LANCS BB4 9XX |
08/01/978 January 1997 | NEW DIRECTOR APPOINTED |
08/01/978 January 1997 | NEW DIRECTOR APPOINTED |
08/01/978 January 1997 | NEW DIRECTOR APPOINTED |
08/01/978 January 1997 | NEW DIRECTOR APPOINTED |
08/01/978 January 1997 | NEW SECRETARY APPOINTED |
08/01/978 January 1997 | DIRECTOR RESIGNED |
08/01/978 January 1997 | SECRETARY RESIGNED |
08/01/978 January 1997 | REGISTERED OFFICE CHANGED ON 08/01/97 FROM: THE BRITANNIA SUITE INTERNTIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
24/12/9624 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POINT CONTROL PRINT FINISHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company