POINTY STICK LTD

Company Documents

DateDescription
19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
2 BATH PLACE
RIVINGTON STREET
LONDON
EC2A 3DR
ENGLAND

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD
LONDON
SW19 3RU

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECOND FILING WITH MUD 26/03/12 FOR FORM AR01

View Document

06/02/136 February 2013 COMPANY RESTORED ON 06/02/2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/136 February 2013 26/03/12 NO CHANGES

View Document

18/12/1218 December 2012 STRUCK OFF AND DISSOLVED

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 23 CURTAIN ROAD LONDON EC2A 3LT UNITED KINGDOM

View Document

06/07/126 July 2012 DIRECTOR APPOINTED ALASTAIR WOOLLEY

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLNS

View Document

07/06/127 June 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LINDSAY / 17/12/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ANDREW EDWARD MILLNS

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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