POINT BREAK SECURITIES LTD

Company Documents

DateDescription
14/11/1414 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
MCMILLAN SUITE KINGFISHER HOUSE, 21-23 ELMFIELD ROAD
LONDON
BROMLEY
BR1 1LT
ENGLAND

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ASHFIELDS SUITE, INTERNATIONAL
HOUSE, CRAY AVENUE
ORPINGTON
KENT
BR5 3RS

View Document

21/11/1321 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONOR AMANDA ESPINOZA-SILVA / 14/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHADWYCK-HEALEY

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MRS LEONOR AMANDA ESPINOZA-SILVA

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOUWRENS SMIT

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR NICHOLAS GERALD CHADWYCK-HEALEY

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST SECRETARIAL SERVICES LIMITED / 15/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 NC INC ALREADY ADJUSTED
20/03/07

View Document

11/04/0711 April 2007 ￯﾿ᄑ NC 100/10000
20/03/

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM:
INTERNATIONAL HOUSE
CRAY AVENUE
ORPINGTON
KENT BR5 3RS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
FLAT 2
94 CAMBRIDGE GARDENS
LONDON
W10 6HS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 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