PLUS POINT COMPUTERS LTD

Company Documents

DateDescription
29/08/2429 August 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

18/07/2318 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Statement of affairs

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

06/04/236 April 2023 Registered office address changed from 18 Donkin Road Armstrong Washington Tyne and Wear NE37 1PF England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 2023-04-06

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FRASER / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRASER / 19/12/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 11 ST. RONANS VIEW GATESHEAD TYNE AND WEAR NE9 7TF ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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