Advanced company searchLink opens in new window

POINT EIGHT LIMITED

Company number 01370878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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