- Company Overview for POINTON YORK LIMITED (04356056)
- Filing history for POINTON YORK LIMITED (04356056)
- People for POINTON YORK LIMITED (04356056)
- Charges for POINTON YORK LIMITED (04356056)
- Insolvency for POINTON YORK LIMITED (04356056)
- More for POINTON YORK LIMITED (04356056)
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) |
---|---|---|---|
07 Aug 2008 | 288a | Director appointed joanne marie gilroy french | |
04 Feb 2008 | 88(2)R | Ad 31/01/08--------- £ si 100000@1=100000 £ ic 320000/420000 | |
31 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
31 Jul 2007 | AA | Full accounts made up to 31 January 2007 | |
21 Mar 2007 | 88(2)R | Ad 31/01/07--------- £ si 300000@1=300000 £ ic 20000/320000 | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | 123 | £ nc 25000/500000 31/01/07 | |
24 Jan 2007 | 363a | Return made up to 18/01/07; full list of members | |
10 Nov 2006 | AA | Full accounts made up to 31 January 2006 | |
08 Nov 2006 | 288a | New director appointed | |
07 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: 10 saint mary at hill london EC3R 8EE | |
13 Feb 2006 | 363a | Return made up to 18/01/06; full list of members | |
27 Jul 2005 | AA | Full accounts made up to 31 January 2005 | |
18 May 2005 | 288a | New director appointed | |
11 Feb 2005 | 363s | Return made up to 18/01/05; full list of members | |
24 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2005 | 123 | £ nc 25000/48999 07/01/05 | |
11 Jan 2005 | 88(2)R | Ad 07/01/05--------- £ si 18999@1=18999 £ ic 1001/20000 | |
11 Jan 2005 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2004 | 288a | New secretary appointed |