- Company Overview for POINT BREAK DESIGN CONSULTANT LIMITED (03576175)
- Filing history for POINT BREAK DESIGN CONSULTANT LIMITED (03576175)
- People for POINT BREAK DESIGN CONSULTANT LIMITED (03576175)
- More for POINT BREAK DESIGN CONSULTANT LIMITED (03576175)
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) |
---|---|---|---|
09 Aug 2002 | 288b | Secretary resigned | |
09 Aug 2002 | 288a | New secretary appointed | |
06 Aug 2002 | 363s | Return made up to 05/06/02; full list of members | |
13 Nov 2001 | AA | Total exemption small company accounts made up to 31 May 2001 | |
17 Aug 2001 | 363s | Return made up to 05/06/01; full list of members | |
17 Aug 2001 | 363(287) |
Registered office changed on 17/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 17/08/01 |
02 Apr 2001 | AA | Accounts for a small company made up to 31 May 2000 | |
02 Apr 2001 | AA | Accounts for a small company made up to 30 June 1999 | |
22 Nov 2000 | 225 | Accounting reference date shortened from 30/06/00 to 31/05/00 | |
11 Sep 2000 | 363s | Return made up to 05/06/00; full list of members | |
11 Sep 2000 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
14 Jul 2000 | 287 | Registered office changed on 14/07/00 from: 22 abenberg way hutton brentwood essex CM13 2UG | |
04 Aug 1999 | 363s | Return made up to 05/06/99; full list of members | |
04 Aug 1999 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
15 Jun 1999 | 287 | Registered office changed on 15/06/99 from: 1 agnes court fallowfield greater manchester M14 6AG | |
18 Aug 1998 | 88(2)R | Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 | |
20 Jul 1998 | MA | Memorandum and Articles of Association | |
15 Jul 1998 | 288a | New secretary appointed | |
15 Jul 1998 | 288a | New director appointed | |
15 Jul 1998 | 288b | Director resigned | |
15 Jul 1998 | 288b | Secretary resigned | |
15 Jul 1998 | 287 | Registered office changed on 15/07/98 from: 1 mitchell lane bristol BS1 6BU | |
14 Jul 1998 | CERTNM | Company name changed exportdesign LIMITED\certificate issued on 15/07/98 | |
05 Jun 1998 | NEWINC | Incorporation |