FULLPOINT PROBE SERVICES LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1930 January 2019 APPLICATION FOR STRIKING-OFF

View Document

15/09/1815 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

26/04/1726 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STANLEY GIBSON SPENCER / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED TRINITY STUDIOS (IPSWICH) LIMITE D CERTIFICATE ISSUED ON 27/10/03

View Document

10/06/0310 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 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