Advanced company searchLink opens in new window

PINPOINT MAPPING LIMITED

Company number 05954653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2008 363a Return made up to 03/10/08; full list of members
11 Nov 2008 288c Director's Change of Particulars / duncan mcgowan / 03/10/2008 / HouseName/Number was: , now: field point cottage; Street was: field point cottage, now: park farm close; Area was: park farm close, now: ; Post Town was: artinstown, now: martinstown
17 Sep 2008 88(2) Ad 21/08/08 gbp si 10@1=10 gbp ic 1000/1010
27 Aug 2008 88(2) Ad 08/07/08 gbp si 998@1=998 gbp ic 2/1000
22 Aug 2008 123 Nc inc already adjusted 08/07/08
22 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jun 2008 287 Registered office changed on 03/06/2008 from 114 dorchester road weymouth dorset DT4 7LH
01 May 2008 288b Appointment Terminated Secretary audrey mcgowan
01 May 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Nov 2007 363a Return made up to 03/10/07; full list of members
16 Apr 2007 225 Accounting reference date shortened from 31/10/07 to 31/03/07
25 Oct 2006 288a New secretary appointed
25 Oct 2006 288a New director appointed
04 Oct 2006 287 Registered office changed on 04/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX
04 Oct 2006 288b Director resigned
04 Oct 2006 288b Secretary resigned
03 Oct 2006 NEWINC Incorporation