SHIFTPOINT LTD

Company Documents

DateDescription
29/11/1829 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1829 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2018:LIQ. CASE NO.1

View Document

27/01/1727 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2017

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
ST. PETERS HOUSE GOWER STREET
DERBY
DE1 1SB

View Document

26/01/1526 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/1526 January 2015 DECLARATION OF SOLVENCY

View Document

26/01/1526 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR

View Document

28/01/1428 January 2014 SECOND FILING WITH MUD 20/02/13 FOR FORM AR01

View Document

23/01/1423 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

02/01/142 January 2014 SECRETARY APPOINTED MRS SINEAD MARY BARRETT

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM ARENA HOUSE 66-68 PENTONVILLE ROAD LONDON N1 9HS ENGLAND

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

25/02/1325 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM BARRETT / 25/02/2013

View Document

25/02/1325 February 2013 SAIL ADDRESS CREATED

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 88 WOOD STREET 11TH FLOOR LONDON EC2V 7RS ENGLAND

View Document

02/03/122 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM BARRETT / 07/06/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 10 MEADOWSIDE CHELMSFORD ESSEX CM2 6LN

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR SINEAD BARRETT

View Document

16/03/1116 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY DOROTHY COMERFORD

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR JASON CHARLES BERESFORD

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM BARRETT / 02/10/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR KEVIN WILLIAM BARRETT

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED EFFECTIVE RESOURCING LTD CERTIFICATE ISSUED ON 10/06/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 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