QUAYPOINT MBX LTD

Company Documents

DateDescription
29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH REA

View Document

01/10/151 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/07/1428 July 2014 16/07/14 NO CHANGES

View Document

13/03/1413 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/08/135 August 2013 06/07/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 COMPANY NAME CHANGED MONEYBOX FINANCIALS LTD
CERTIFICATE ISSUED ON 05/03/13

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM THE PASTURES LINTON LANE LINTON WETHERBY WEST YORKSHIRE LS22 4HL UNITED KINGDOM

View Document

02/08/122 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 30/06/11 NO CHANGES

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 30/06/10 NO CHANGES

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 152 HEMPER LANE SHEFFIELD SOUTH YORKSHIRE S8 7FE

View Document

04/02/094 February 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

11/01/0911 January 2009 SECRETARY RESIGNED KERI SMITH

View Document

11/01/0911 January 2009 DIRECTOR RESIGNED TERENCE DUTTON

View Document

11/01/0911 January 2009 DIRECTOR RESIGNED TONY WRIGHT

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GROUND FLOOR BANCROFT PLACE REIGATE SURREY RH2 7RP

View Document

22/10/0822 October 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: WEST ONE 114 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 RES OF SECRETARY 08/12/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: QUAY POINT, LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL

View Document

05/12/055 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED KEYPOINT FINANCIALS LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 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