POINTON GROUP LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1817 April 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

03/11/173 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.1

View Document

24/01/1724 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2016

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/11/1527 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2015

View Document

09/12/149 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014

View Document

03/12/133 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012

View Document

20/11/1320 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013

View Document

13/10/1113 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

13/10/1113 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/1113 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 10 ST MARY AT HILL LONDON EC3R 8EE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR CHARLES GEOFFREY GREGORY SMITH

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY HOWARD

View Document

27/05/1127 May 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL POINTON

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLEWS

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN CLEWS

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POINTON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOWARD

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

09/09/109 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDER HOWARD / 07/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER POINTON / 07/09/2010

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR CHARLES GEOFFREY GREGORY SMITH

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES POINTON

View Document

26/05/1026 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POINTON

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR JEFFREY ALEXANDER HOWARD

View Document

20/08/0920 August 2009 SECRETARY APPOINTED MR JEFFREY ALEXANDER HOWARD

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR NEIL CHRISTOPHER POINTON

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR NICHOLAS JAMES POINTON

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 AUDITOR'S RESIGNATION

View Document

27/06/0827 June 2008 PREVEXT FROM 31/10/2007 TO 31/01/2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 AUDITOR'S RESIGNATION

View Document

26/03/0726 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 £ IC 161857/142795 18/09/06 £ SR [email protected]=19062

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 07/09/05; NO CHANGE OF MEMBERS

View Document

12/07/0512 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 10 ST MARY AT HILL LONDON EC3R 8EE

View Document

04/12/034 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

08/12/028 December 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/12/026 December 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/11/0230 November 2002 £ IC 240592/240592 30/10/02 £ SR [email protected]

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 £ NC 650000/900000 17/04/02

View Document

24/04/0224 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0224 April 2002 NC INC ALREADY ADJUSTED 17/04/02

View Document

26/09/0126 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

28/11/0028 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 £ IC 438007/138007 12/11/99 £ SR 300000@1=300000

View Document

21/10/9921 October 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

21/10/9921 October 1999 VARIATION 20/09/99

View Document

21/10/9921 October 1999 £ NC 500000/650000 20/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

26/07/9926 July 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/9926 July 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/9926 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/9926 July 1999 REREGISTRATION PLC-PRI 01/06/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 07/09/96; CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED POINTON YORK GROUP PLC CERTIFICATE ISSUED ON 11/10/94

View Document

26/07/9426 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 07/09/93; CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

13/08/9213 August 1992 1062386 @ 5P 29/06/92

View Document

13/08/9213 August 1992 NC INC ALREADY ADJUSTED 29/06/92

View Document

13/08/9213 August 1992 £ NC 400000/500000 29/06/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS; AMEND

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

05/11/905 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

28/11/8828 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

19/05/8819 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/889 May 1988 WD 28/03/88 AD 25/01/88--------- £ SI 300000@1=300000 £ IC 1338/301338

View Document

29/04/8829 April 1988 £ NC 100000/400000 22/01

View Document

29/04/8829 April 1988 NC INC ALREADY ADJUSTED

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 AUDITOR'S RESIGNATION

View Document

06/02/886 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 26/08/86 AMEND

View Document

18/09/8718 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

06/07/876 July 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

09/09/869 September 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

01/08/861 August 1986 NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 NEW DIRECTOR APPOINTED

View Document

06/12/856 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

26/10/8426 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

03/11/833 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

03/10/813 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

06/03/806 March 1980 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