RPOINTS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/1318 December 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

17/08/1117 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

02/08/112 August 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

02/08/112 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009252

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WELLS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD YENDALL

View Document

06/12/106 December 2010 DIRECTOR APPOINTED IAN MARK WELLS

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM C/O JOHN KELLY, BEGBIES TRAYNOR 1 TEMPLE ROW BIRMINGHAM B2 5LG UNITED KINGDOM

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE YENDALL / 22/10/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM C/O RICHARD YENDALL 3 THE OLD TOLLGATE WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0NS UNITED KINGDOM

View Document

21/07/1021 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WELLS

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY AUDREY WOODBRIDGE

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM C/O C/O RICHARD YENDALL 3 THE OLD TOLLGATE WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0NS UNITED KINGDOM

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MRS SUSAN CATHERINE YENDALL

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR RICHARD LAWRENCE YENDALL

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 3 THE CODA CENTRE, 189 MUNSTER ROAD FULHAM LONDON SW6 6AW

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WELLS

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR RESIGNED EDUARD SPARKES

View Document

09/07/089 July 2008 SECRETARY RESIGNED MOBIUS GROUP LIMITED

View Document

09/07/089 July 2008 SECRETARY RESIGNED RACHEL READ

View Document

09/07/089 July 2008 SECRETARY APPOINTED MRS AUDREY WOODBRIDGE

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/03/0820 March 2008 SECRETARY APPOINTED RACHEL READ

View Document

17/08/0717 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: THE FIRS, BARSTON LANE BARSTON SOLIHULL WEST MIDLANDS B92 0JP

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 ENTER DOCUMENTS 19/02/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 2ND FLOOR, ICON HOUSE 209 YARDLEY ROAD BIRMINGHAM WEST MIDLANDS B27 6LZ

View Document

26/07/0626 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0626 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 79 OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0HA

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/08/031 August 2003

View Document

01/08/031 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 COMPANY NAME CHANGED WEB CENTRE LIMITED CERTIFICATE ISSUED ON 29/07/03; RESOLUTION PASSED ON 25/07/03

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: MERIDIAN HOUSE ARTIST STREET ARMLEY LEEDS WEST YORKSHIRE LS12 2EW

View Document

14/12/0114 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: G OFFICE CHANGED 07/04/00 80 BARN LANE OLTON SOLIHULL WEST MIDLANDS B92 7ND

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 Incorporation

View Document

01/07/981 July 1998 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