PUNCTUM LTD

Company Documents

DateDescription
19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 3 HERON CLOSE STANWAY COLCHESTER ESSEX CO3 8WH UNITED KINGDOM

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 1 ROBBINS LANE NEWPORT NEWPORT NP20 1EZ UK

View Document

23/11/1123 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 10 November 2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DYER

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MISS JANIRE NAJERA

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DYER

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 10 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 11/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN DYER / 11/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALBERT GEORGE / 11/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 10 November 2008

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: UNIT 57 ENTERPRISE WAY NEWPORT GWENT NP20 2AQ

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2007 TO 10/11/2007

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 10 November 2007

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED BENJAMIN WILLS

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED MARIKA PINNEY

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: THE MARKET PLACE BUSINESS CENTRE 3RD FLOOR INDOOR PROVISIONS MARKET OFFICES NEWPORT NP20 1DD

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 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