POINTON YORK LIMITED

Company Documents

DateDescription
31/12/1831 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 14 QUEEN STREET QUEEN STREET UPPINGHAM OAKHAM RUTLAND LE15 9QR ENGLAND

View Document

30/11/1830 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/11/1830 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 COMPANY NAME CHANGED POINTON YORK SIPP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/09/16

View Document

29/09/1629 September 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1621 April 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM POINTON YORK HOUSE UNIT P WELLAND BUSINESS PARK VALLEY WAY MARKET HARBOROUGH LEICESTERSHIRE LE16 7PS

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE BEAVER

View Document

20/03/1520 March 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR PETER COLLINS

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BELL

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CLEWS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLEWS

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043560560005

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE FRENCH

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR IAN JAMES BELL

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CLEWS / 26/01/2013

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN CLEWS / 26/01/2013

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE GILROY FRENCH / 26/01/2013

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE BEAVER / 26/01/2013

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL POINTON / 26/01/2013

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/126 July 2012 AUDITOR'S RESIGNATION

View Document

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

07/08/117 August 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD BARRETT

View Document

20/06/1120 June 2011 28/01/11 STATEMENT OF CAPITAL GBP 850000

View Document

31/05/1131 May 2011 SECTION 519

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS

View Document

28/01/1128 January 2011 28/01/11 STATEMENT OF CAPITAL GBP 650000

View Document

26/01/1126 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR HOWARD CLARK BARRETT

View Document

20/05/1020 May 2010 ALTER ARTICLES 20/04/2010

View Document

20/05/1020 May 2010 ARTICLES OF ASSOCIATION

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1011 March 2010 NC INC ALREADY ADJUSTED 05/10/2009

View Document

03/03/103 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BEAVER / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL POINTON / 01/10/2009

View Document

03/03/103 March 2010 05/10/09 STATEMENT OF CAPITAL GBP 650000

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE GILROY FRENCH / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES LEWIS

View Document

07/12/097 December 2009 05/10/09 STATEMENT OF CAPITAL GBP 600000

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

02/06/092 June 2009 SECTION 519

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

20/05/0920 May 2009 AUDITOR'S RESIGNATION

View Document

20/05/0920 May 2009 AUDITOR'S RESIGNATION

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE HALLETT

View Document

04/02/094 February 2009 GBP NC 500000/600000 30/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BEAVER / 23/01/2009

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JOANNE MARIE GILROY FRENCH

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 £ NC 25000/500000 31/01/07

View Document

21/03/0721 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0721 March 2007 NC INC ALREADY ADJUSTED 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 10 SAINT MARY AT HILL LONDON EC3R 8EE

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 £ NC 25000/48999 07/01/05

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 ARTICLES OF ASSOCIATION

View Document

11/01/0511 January 2005 £ NC 1001/25000 07/01/

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 £ NC 1000/1001 30/10/0

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 31/10/02

View Document

08/11/028 November 2002 £ NC 100/1000 30/10/0

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 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