CLAIMS POINT LIMITED

Company Documents

DateDescription
07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR NASIR ELAHI

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR NASIR ELAHI

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

24/04/1324 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR MUNIR ELAHI

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR NASIR ELAHI

View Document

23/05/1223 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 10 MARKET PLACE STOCKPORT CHESHIRE SK1 1ES UNITED KINGDOM

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM UNIT 75 CARIOCCA BUSINESS PARK 2 HELLIDON CLOSE ARDWICK MANCHESTER M12 4AH ENGLAND

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED DAVID JAMES WATKINS

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR MUNIR ELAHI

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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