POINTFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM SUITE 26 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM BANK CHAMBERS 2 MOSS STREET LOW HILL LIVERPOOL L6 1HF

View Document

30/01/1830 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1830 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 292 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 9PW

View Document

29/01/1529 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MRS JENI JEAN LEE

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY JODY ROBERTSON

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK LEE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR DAVID WILLIAM LEE

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED DEREK DAVID LEE

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK LEE

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMBLE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID KEMBLE

View Document

18/03/1018 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE / 21/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS KEMBLE / 12/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/0815 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: BANK CHAMBERS, 2 MOSS STREET LIVERPOOL MERSEYSIDE L6 1HF

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 201/203 LONDON ROAD LIVERPOOL MERSEYSIDE L3 8JG

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/01/0012 January 2000 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