POINT TO POINT LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Statement of capital on 2021-10-05

View Document

05/10/215 October 2021 Resolutions

View Document

28/09/2128 September 2021 Full accounts made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA

View Document

11/02/1611 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 164527.00

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA PALMER

View Document

27/01/1627 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA PALMER

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HOLLOWAY

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCGOVERN

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR NALIN MITTAL

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR SHIV KUMAR WALIA

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1513 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1529 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HOLLOWAY / 16/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GIBSON / 01/10/2015

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 08/12/14 STATEMENT OF CAPITAL GBP 140000

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA PALMER / 30/03/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PALMER / 30/03/2014

View Document

08/09/148 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM MULBERRY HOUSE OSBORNE ROAD WOKINGHAM BERKSHIRE RG40 1TL

View Document

24/09/1224 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA PALMER / 01/10/2009

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGOVERN / 01/10/2009

View Document

07/12/107 December 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PALMER / 01/10/2009

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GIBSON / 01/10/2009

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

25/09/0725 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: HILBERRY HOUSE OSBORNE ROAD WOKINGHAM BERKSHIRE RG40 1TL

View Document

21/09/0521 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 12B TALISMAN ROAD BICESTER OXFORDSHIRE OX26 6HR

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 £ NC 1000/1000000 31/12/99

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 31/12/99

View Document

10/11/0010 November 2000 £49900 31/12/99

View Document

10/11/0010 November 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: SHERWOOD HOUSE BICESTER ROAD LAUNTON BICESTER OXON OX6 0DP

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/9425 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED SUREPRIDE FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 24/05/94

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: 788/790 FINCHLEY ROAD LONDON. NW11 7UR.

View Document

26/08/9326 August 1993 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