ALL POINT COURIERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
| 12/01/1612 January 2016 | Annual return made up to 16 October 2015 with full list of shareholders |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/01/156 January 2015 | Annual return made up to 16 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/03/141 March 2014 | DISS40 (DISS40(SOAD)) |
| 28/02/1428 February 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
| 18/02/1418 February 2014 | FIRST GAZETTE |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/10/1220 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O FIELD AND CO LLP SUITE 1 CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM |
| 18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY HILLS / 17/10/2011 |
| 30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/01/117 January 2011 | APPOINTMENT TERMINATED, SECRETARY BELGRAVIA SECRETARIAL SERVICES LIMITED |
| 06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA UNITED KINGDOM |
| 18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY HILLS / 16/10/2009 |
| 06/11/096 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 16/10/2009 |
| 06/11/096 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE COUNTING HOUSE 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ |
| 01/12/081 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 01/12/2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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