MICROPOINT LIMITED

Company Documents

DateDescription
25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

10/05/1310 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KHUSHAL KHAGRAM / 02/03/2012

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM
FORMATION HOUSE
29 HARLEY STREET
LONDON
W1G 9QR

View Document

08/09/118 September 2011 COMPANY NAME CHANGED BESPOKE COMMODITIES LTD
CERTIFICATE ISSUED ON 08/09/11

View Document

08/09/118 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1127 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY MAHESH MANDALIA

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/09/1015 September 2010 27/02/10 CHANGES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
C/O C/O KINGSLEY BRACKMAN
CROWN HOUSE 2ND FLOOR 43-51 WEMBLEY HILL ROAD
LONDON
HA9 8AY

View Document

02/05/092 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
58 LANGLEY ROAD
LANGLEY
SLOUGH
BERKSHIRE
SL3 7AD

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED BESPOKE MEDIA LIMITED
CERTIFICATE ISSUED ON 23/02/09

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHUSHAL KHAGRAM / 14/02/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY KHUSHAL KHAGRAM

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY DINGWALL

View Document

24/11/0824 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, SECRETARY SUNEEL MOOKUL LOGGED FORM

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MAHESH DERJI MANDALIA

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM
12A FINCHLEY COURT
BALLARDS LANE
LONDON
N3 1NH

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 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