PHONE POINT COMMUNICATIONS LTD

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual return made up to 26 April 2014 with full list of shareholders

View Document

24/11/1524 November 2015 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/11/1524 November 2015 Annual return made up to 26 April 2013 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 23 September 2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1523 September 2015 Annual accounts for year ending 23 Sep 2015

View Accounts

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 27/07/2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE NORRIS / 27/07/2015

View Document

18/02/1518 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/133 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

24/06/1124 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts for year ending 30 Sep 2010

View Accounts

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 25/04/2010

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM COWGILL HOLLOWAY 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

20/02/0920 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NORRIS / 01/09/2008

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE NORRIS / 01/09/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNITY HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: ELTEK HOUSE BOUNDARY WAY HEMEL HEMSTEAD HERTFORDSHIRE

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 166 MANCHESTER ROAD EAST LITTLE HULTON WORSLEY SALFORD M38 9LG

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED WORLDLOGO LIMITED CERTIFICATE ISSUED ON 11/06/01

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

26/04/0126 April 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