REPOINT DIRECT LIMITED

Company Documents

DateDescription
31/12/1031 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID HEAP / 27/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 2 PARC AELAS LLANGERNYW ABERGELE LL22 8PJ

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: G OFFICE CHANGED 27/10/03 ROSE COTTAGE CHURCH STREET, RHUDDLAN RHYL DENBIGHSHIRE LL18 2YA

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: G OFFICE CHANGED 24/12/02 C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/023 December 2002 Incorporation

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