POINTSHAPE LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH ARMITAGE

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE ARMITAGE / 14/04/2010

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: G OFFICE CHANGED 14/06/03 48 KING STREET KING'S LYNN NORFOLK PE30 1HE

View Document

14/06/0314 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

22/04/9422 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: G OFFICE CHANGED 23/06/88 2 BACHES STREET LONDON N1 6UB

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8811 May 1988 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