CENTRAL POINT TECHNOLOGY LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/0926 November 2009 APPLICATION FOR STRIKING-OFF

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 147 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HU

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 18 LANCASTER CLOSE BURSLEDON GREEN SOUTHAMPTON HAMPSHIRE SO31 8GT

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: C/O MIDLANDS COMPANY SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 Incorporation

View Document


More Company Information


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