CONCEPT POINT LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 APPLICATION FOR STRIKING-OFF

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR ROBERT DAVID BROWN

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BROMLY HUNTER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HUNTER / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

15/06/0815 June 2008 REGISTERED OFFICE CHANGED ON 15/06/2008 FROM
NORFOLK HOUSE
WEST STREET
ILMINSTER
SOMERSET
TA19 9AB

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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