PRO-POINT LTD.

Company Documents

DateDescription
18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD
CARDIFF
CF11 9HB

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
476A COWBRIDGE ROAD EAST
CARDIFF
SOUTH GLAMORGAN
CF5 1BL
WALES

View Document

20/09/1320 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/09/1320 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1320 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

04/06/134 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 110

View Document

04/03/134 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO GIOVANI PAOLONI / 27/02/2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
1 WOODLANDS PK DV
ELY
CARDIFF
S GLAM
CF5 5RB

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM 1 WOODLANDS PARK DRIVE ELY CARDIFF CF5 5RB

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 24/05/02; CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 18/06/02

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 � NC 100/200 18/06/02

View Document

24/06/0224 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/05/01; NO CHANGE OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: G OFFICE CHANGED 09/01/01 27 HEOL YR ODYN CARDIFF SOUTH GLAMORGAN CF5 5QU

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 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