SHAREPOINT SENSE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/03/1517 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA DIMET / 17/03/2015 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERGUSON / 16/03/2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 1 BERKELEY STREET MAYFAIR LONDON LONDON W1J 8DJ |
10/02/1510 February 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
10/02/1510 February 2015 | EXTRAORDINARY RESOLUTION TO WIND UP |
10/02/1510 February 2015 | STATEMENT OF AFFAIRS/4.19 |
08/12/148 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 1 BERKELEY STREET MAYFAIR LONDON W1J 8DJ UNITED KINGDOM |
11/12/1311 December 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 1 BERKELEY STREET MAYFAIR LONDON LONDON W1J 8DJ ENGLAND |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 1 BERKELEY STREET MAYFAIR LONDON LONDON W1J 8DJ ENGLAND |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/11/1215 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
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 |
03/11/113 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 50 LONG ACRE COVENT GARDEN LONDON WC2E 9JR |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERGUSON / 06/09/2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/12/1022 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
21/12/1021 December 2010 | APPOINTMENT TERMINATED, SECRETARY MARY FERGUSON |
21/12/1021 December 2010 | SECRETARY APPOINTED MISS VICTORIA DIMET |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, SECRETARY MARY FERGUSON |
03/11/093 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/07/0910 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FERGUSON / 10/07/2009 |
20/10/0820 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | SECRETARY'S PARTICULARS CHANGED |
21/09/0721 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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