ENDPOINT COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/03/1827 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1718 December 2017 APPLICATION FOR STRIKING-OFF

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCLAY / 07/01/2016

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES MCLAY

View Document

09/07/149 July 2014 SECRETARY APPOINTED MR JAMES MCLAY

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MCLAY

View Document

09/04/139 April 2013 SECRETARY APPOINTED MR JAMES TOCHER MCLAY

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MCLAY

View Document

30/03/1230 March 2012 SECRETARY APPOINTED JAMES MCLAY

View Document

11/11/1111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCES ANNE MCLAY / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 11 BUCHANAN CRESCENT LIVINGSTON EH54 7EE UK

View Document

28/05/0828 May 2008 SECRETARY APPOINTED JAMES TOCHER MCLAY

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED FRANCES ANNE MCLAY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

28/03/0828 March 2008 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