POINTSHIFT LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/05/1513 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/08/1418 August 2014 PREVSHO FROM 28/02/2014 TO 30/11/2013

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

08/04/148 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY CADDEN / 30/04/2013

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY CADDEN / 09/01/2013

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA WATT / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA WATT / 24/10/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM
C/O HENDERSON LOGGIE SINCLAIR
WOOD, 90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

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

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 PARTIC OF MORT/CHARGE *****

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM:
44 BENN AVENUE
PAISLEY
RENFREWSHIRE
PA1 1SY

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED
28/02/05

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 ￯﾿ᄑ NC 1000/100000
28/02

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
HILLINGTON PARK INNNOVATION
CENTRE, 1 AINSLIE ROAD
HILLINGTON, GLASGOW
SCOTLAND G52 4RU

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
153 DANES DRIVE
SCOTSTOUN
GLASGOW G14 9GD

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 S366A DISP HOLDING AGM 25/02/03

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 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