- Company Overview for POINT EIGHT LIMITED (01370878)
- Filing history for POINT EIGHT LIMITED (01370878)
- People for POINT EIGHT LIMITED (01370878)
- Charges for POINT EIGHT LIMITED (01370878)
- Insolvency for POINT EIGHT LIMITED (01370878)
- More for POINT EIGHT LIMITED (01370878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
08 Mar 2011 | AP01 | Appointment of Mrs Adele Callan as a director | |
08 Mar 2011 | AP01 | Appointment of Mr Andrew Wall as a director | |
08 Mar 2011 | AP01 | Appointment of Kevin Devine as a director | |
07 Mar 2011 | AD01 | Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 7 March 2011 | |
07 Mar 2011 | TM01 | Termination of appointment of Jeffrey Rowntree as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Sarah Liversidge as a director | |
07 Mar 2011 | TM02 | Termination of appointment of Sarah Liversidge as a secretary | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Jan 2011 | AD01 | Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Ind Est Dudley West Midlands DY2 0EZ on 27 January 2011 | |
17 Nov 2010 | AAMD | Amended accounts made up to 31 March 2010 | |
12 Oct 2010 | AP03 | Appointment of Sarah Louise Liversidge as a secretary | |
22 Sep 2010 | AP01 | Appointment of Sarah Louise Liversidge as a director | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | TM01 | Termination of appointment of Malcolm Hadley as a director | |
18 May 2010 | TM02 | Termination of appointment of Malcolm Hadley as a secretary | |
20 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Jeffrey William Rowntree on 31 March 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Oct 2008 | 288b | Appointment terminated director robert noakes |