- Company Overview for MARKETPOINT (EUROPE) LIMITED (02787052)
- Filing history for MARKETPOINT (EUROPE) LIMITED (02787052)
- People for MARKETPOINT (EUROPE) LIMITED (02787052)
- Charges for MARKETPOINT (EUROPE) LIMITED (02787052)
- Registers for MARKETPOINT (EUROPE) LIMITED (02787052)
- More for MARKETPOINT (EUROPE) LIMITED (02787052)
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) |
---|---|---|---|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jun 2015 | MR01 | Registration of charge 027870520004, created on 8 June 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH03 | Secretary's details changed for Hilary Ann Gilett on 1 October 2009 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to Lily Hill House Lily Hill Road Bracknell Berkshire RG12 2SJ on 27 November 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
20 Jun 2013 | AD01 | Registered office address changed from 6 the Western Centre Bracknell Berkshire RG12 1RW on 20 June 2013 | |
03 May 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jun 2011 | CH01 | Director's details changed for Hilary Ann Lane on 26 March 2011 | |
28 Jun 2011 | CH03 | Secretary's details changed for Hilary Ann Lane on 26 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
15 Nov 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
23 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Hilary Ann Lane on 1 October 2009 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |