- Company Overview for COUNTERPOINT CAPITAL LTD (05860185)
- Filing history for COUNTERPOINT CAPITAL LTD (05860185)
- People for COUNTERPOINT CAPITAL LTD (05860185)
- More for COUNTERPOINT CAPITAL LTD (05860185)
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 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 |
Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
31 May 2012 | TM01 | Termination of appointment of Paul Anthony Teasdale as a director on 13 May 2012 | |
31 May 2012 | AD01 | Registered office address changed from The Moorings Dane Road Industrial Estate Dane Road, Sale Cheshire M33 7BP on 31 May 2012 | |
31 May 2012 | TM01 | Termination of appointment of Paul Anthony Teasdale as a director on 13 May 2012 | |
31 May 2012 | TM01 | Termination of appointment of Joanne Holding as a director on 13 May 2012 | |
03 Apr 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
14 Nov 2011 | AP01 | Appointment of Adam Beaumont as a director on 14 January 2011 | |
14 Nov 2011 | AP01 | Appointment of Mr Anthony James Welch as a director on 14 November 2011 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Sep 2010 | MA | Memorandum and Articles of Association | |
09 Sep 2010 | CERTNM |
Company name changed inter forensics LTD\certificate issued on 09/09/10
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
04 Sep 2010 | AP01 | Appointment of Mrs Joanne Holding as a director | |
04 Sep 2010 | TM02 | Termination of appointment of Richard Jenkinson as a secretary | |
19 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2009 | 363a | Return made up to 28/06/09; full list of members | |
27 Mar 2009 | MA | Memorandum and Articles of Association |