BEYOND THIS POINT LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 09/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

09/04/189 April 2018 Annual accounts for year ending 09 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 09/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/04/179 April 2017 Annual accounts for year ending 09 Apr 2017

View Accounts

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR FELICITY GELLATLY

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 9 April 2016

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

09/04/169 April 2016 Annual accounts for year ending 09 Apr 2016

View Accounts

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY CLARE SLAYMAKER / 11/12/2015

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 9 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts for year ending 09 Apr 2015

View Accounts

02/04/152 April 2015 DIRECTOR APPOINTED MRS FELICITY CLARE SLAYMAKER

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/04/14

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts for year ending 09 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 9 April 2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY HUTTON GELLATLY / 01/09/2012

View Document

28/06/1328 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 9 April 2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 4 WYMERING ROAD SOUTHWOLD SUFFOLK IP18 6AG UNITED KINGDOM

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 105 NORTHCOTT BRACKNELL BERKS RG12 7WS

View Document

20/06/1220 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA GELLATLY

View Document

09/04/129 April 2012 Annual accounts for year ending 09 Apr 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 9 April 2011

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/01/119 January 2011 Annual accounts small company total exemption made up to 9 April 2010

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY HUTTON GELLATLY / 10/04/2010

View Document

18/04/1018 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 9 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 9 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/04/07

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 09/04/07

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information