NIRAPOINT LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

22/12/1422 December 2014 SAIL ADDRESS CHANGED FROM:
C/O RSM TENON
2 WELLINGTON PLACE
LEEDS
WEST YORKSHIRE
LS1 4AP
UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED ACTIVEPOINT UK LTD
CERTIFICATE ISSUED ON 27/09/13

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS RICHARD DUNN / 03/10/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN RICHARD DUNN / 03/10/2012

View Document

12/11/1212 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS RICHARD DUNN / 03/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLY HALEY / 03/10/2011

View Document

27/10/1127 October 2011 SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN RICHARD DUNN / 03/10/2010

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM UNIT 3 RAWDON PARK, GREEN LANE RAWDON LEEDS WEST YORKSHIRE LS19 6RW

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLY HALEY / 03/10/2010

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLLINSON / 03/10/2010

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS RICHARD DUNN / 03/10/2010

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/12/083 December 2008 SECRETARY APPOINTED SARAH JANE KELLETT

View Document

03/12/083 December 2008 Appointment Terminate, Director And Secretary Lisa Yvonne Winter Logged Form

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 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