- Company Overview for POINT TO POINT LIMITED (02848074)
- Filing history for POINT TO POINT LIMITED (02848074)
- People for POINT TO POINT LIMITED (02848074)
- Charges for POINT TO POINT LIMITED (02848074)
- More for POINT TO POINT LIMITED (02848074)
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) |
---|---|---|---|
27 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of Sandra Palmer as a secretary on 22 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Steven Mcgovern as a director on 22 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Michelle Holloway as a director on 22 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Sandra Palmer as a director on 22 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Nalin Mittal as a director on 22 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Shiv Kumar Walia as a director on 22 January 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Oct 2015 | CH01 | Director's details changed for Michelle Holloway on 16 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Michelle Gibson on 1 October 2015 | |
22 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
22 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
08 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | CH01 | Director's details changed for Sandra Palmer on 30 March 2014 | |
08 Sep 2014 | CH03 | Secretary's details changed for Sandra Palmer on 30 March 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from Mulberry House Osborne Road Wokingham Berkshire RG40 1TL on 7 November 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |