ULTIMATE POINT LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

25/04/1225 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 67 PORTMEADOW WALK THAMESMEAD SOUTH LONDON SE2 9UN

View Document

01/04/101 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA MUKORO

View Document

13/11/0913 November 2009 Annual return made up to 28 March 2009 with full list of shareholders

View Document

22/07/0922 July 2009 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS MACDONALD MUKORO

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: 97 LING ROAD CANNING TOWN LONDON E16 4AW

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 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