SHAREPOINT SENSE LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA DIMET / 17/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERGUSON / 16/03/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
1 BERKELEY STREET MAYFAIR LONDON
LONDON
W1J 8DJ

View Document

10/02/1510 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1510 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/1510 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

08/12/148 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
1 BERKELEY STREET
MAYFAIR
LONDON
W1J 8DJ
UNITED KINGDOM

View Document

11/12/1311 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
1 BERKELEY STREET MAYFAIR LONDON
LONDON
W1J 8DJ
ENGLAND

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
1 BERKELEY STREET MAYFAIR LONDON
LONDON
W1J 8DJ
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM QUAY HOUSE 2 ADMIRALS WAY MARSH WALL DOCKLANDS LONDON E14 9XG ENGLAND

View Document

03/11/113 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 50 LONG ACRE COVENT GARDEN LONDON WC2E 9JR

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERGUSON / 06/09/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY MARY FERGUSON

View Document

21/12/1021 December 2010 SECRETARY APPOINTED MISS VICTORIA DIMET

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY MARY FERGUSON

View Document

03/11/093 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERGUSON / 10/07/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 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