Advanced company searchLink opens in new window

PINPOINT LIMITED

Company number SC138358

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)
07 Apr 1994 288 Secretary resigned;new secretary appointed
22 Mar 1994 288 New director appointed
22 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Mar 1994 AA Full accounts made up to 30 June 1993
06 Oct 1993 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Oct 1993 88(2)R Ad 20/09/93--------- £ si 14600@.01=146 £ ic 100/246
06 Oct 1993 122 S-div 20/09/93
06 Oct 1993 RESOLUTIONS Resolutions
  • RES ‐
27 Aug 1993 410(Scot) Partic of mort/charge *
14 Jul 1993 363s Return made up to 19/05/93; full list of members
03 Jun 1993 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/05/93
03 Jun 1993 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/93
03 Jun 1993 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/93
03 Jun 1993 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/93
03 Jun 1993 123 £ nc 100/20000 20/05/93
29 Apr 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 Apr 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
29 Apr 1993 287 Registered office changed on 29/04/93 from: levenmouth business centre riverside road leven fife KY8 4LT
02 Jul 1992 88(2)R Ad 01/06/92--------- £ si 98@1=98 £ ic 2/100
11 Jun 1992 224 Accounting reference date notified as 30/06
11 Jun 1992 287 Registered office changed on 11/06/92 from: branxton farm boreland road dysart,kirkcaldy fife KY1 2YP
20 May 1992 288 Secretary resigned;new director appointed
20 May 1992 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
20 May 1992 287 Registered office changed on 20/05/92 from: 24 great king street edinburgh EH3 6QN
19 May 1992 NEWINC Incorporation