Advanced company searchLink opens in new window

POINT TACTICAL MERCHANDISING LIMITED

Company number 06748385

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 DS01 Application to strike the company off the register
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
15 Nov 2012 AD01 Registered office address changed from C/O K&H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF England on 15 November 2012
01 Apr 2012 TM01 Termination of appointment of David De Ferry Anderson as a director on 31 March 2012
01 Apr 2012 TM02 Termination of appointment of Aisling Mary Anderson as a secretary on 31 March 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
01 Mar 2011 AP01 Appointment of Mrs Kelly Maiden as a director
22 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for David De Ferry Anderson on 19 January 2010
19 Jan 2010 CH03 Secretary's details changed for Aisling Mary Anderson on 19 January 2010
19 Jan 2010 AD01 Registered office address changed from Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 19 January 2010
01 Dec 2009 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
13 Nov 2008 NEWINC Incorporation