- Company Overview for POINT TO POINT PRODUCTS LIMITED (06688863)
- Filing history for POINT TO POINT PRODUCTS LIMITED (06688863)
- People for POINT TO POINT PRODUCTS LIMITED (06688863)
- Charges for POINT TO POINT PRODUCTS LIMITED (06688863)
- More for POINT TO POINT PRODUCTS LIMITED (06688863)
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) |
---|---|---|---|
30 Oct 2015 | MR04 | Satisfaction of charge 066888630002 in full | |
30 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2015 | AR01 |
Annual return made up to 4 September 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 | CH03 | Secretary's details changed for Michelle Gibson on 1 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Michelle Gibson on 1 October 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | CH01 | Director's details changed for Sandra Palmer on 3 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 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
18 Jul 2013 | MR01 | Registration of charge 066888630002 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Michelle Gibson on 1 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Sandra Palmer on 1 October 2009 | |
14 Oct 2010 | CH03 | Secretary's details changed for Michelle Gibson on 1 October 2009 | |
18 Feb 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders |