- Company Overview for POINT TACTICAL MERCHANDISING LIMITED (06748385)
- Filing history for POINT TACTICAL MERCHANDISING LIMITED (06748385)
- People for POINT TACTICAL MERCHANDISING LIMITED (06748385)
- Charges for POINT TACTICAL MERCHANDISING LIMITED (06748385)
- More for POINT TACTICAL MERCHANDISING LIMITED (06748385)
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
|
|
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 |