PINPOINTER LIMITED

Company Documents

DateDescription
09/08/239 August 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-03-26

View Document

05/05/205 May 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

16/04/2016 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/2016 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/2016 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM BUILDING 8 EXCHANGE QUAY SALFORD MANCHESTER M5 3EJ UNITED KINGDOM

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

26/06/1826 June 2018 SUB-DIVISION 31/01/18

View Document

27/04/1827 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BOWCOTT MCGRATH

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 COMPANY NAME CHANGED BO-CONCEPTS LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM SOVEREIGN HOUSE STOCKPORT ROAD CHEADLE CHESHIRE SK8 2EA

View Document

20/08/1520 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/09/1411 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 18 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERARD MCGRATH / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERARD MCGRATH / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BOWCOTT MCGRATH / 08/10/2009

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 22 GRANBY ROAD, CHEADLE HULME CHEADLE CHESHIRE SK8 6LS

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: C/O PURSGLOVE & BROWN LIVERPOOL HOUSE LOWER BRIDGE STREET, CHESTER CHESHIRE CH1 1RS

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: C/O PURSGLOVE & BROWN 47 LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 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