POINT TO POINT PRODUCTS LIMITED

06688863
AXON CENTRE CHURCH ROAD EGHAM SURREY TW20 9QB

Documents

Documents
Date Category Description Pages
21 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Oct 2021 accounts Annual Accounts 23 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 25 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Termination of appointment of director (Nalin Mittal) 1 Buy now
11 Mar 2020 officers Appointment of director (Mr Goutam Rungta) 2 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 12 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 14 Buy now
02 Oct 2017 accounts Annual Accounts 13 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2016 accounts Annual Accounts 11 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jan 2016 officers Termination of appointment of secretary (Michelle Holloway) 1 Buy now
27 Jan 2016 officers Termination of appointment of director (Michelle Holloway) 1 Buy now
27 Jan 2016 officers Termination of appointment of director (Sandra Palmer) 1 Buy now
27 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2016 officers Appointment of director (Mr Nalin Mittal) 2 Buy now
27 Jan 2016 officers Appointment of director (Mr Shiv Kumar Walia) 2 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
28 Oct 2015 officers Change of particulars for director (Michelle Holloway) 4 Buy now
26 Oct 2015 officers Change of particulars for secretary (Michelle Gibson) 1 Buy now
26 Oct 2015 officers Change of particulars for director (Michelle Gibson) 2 Buy now
12 Oct 2015 accounts Annual Accounts 5 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 officers Change of particulars for director (Sandra Palmer) 2 Buy now
01 Sep 2014 accounts Annual Accounts 5 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 mortgage Registration of a charge 15 Buy now
27 Jun 2013 accounts Annual Accounts 5 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 accounts Annual Accounts 5 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 officers Change of particulars for director (Michelle Gibson) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Sandra Palmer) 2 Buy now
14 Oct 2010 officers Change of particulars for secretary (Michelle Gibson) 2 Buy now
18 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Feb 2010 accounts Annual Accounts 2 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2009 officers Director appointed sandra palmer 1 Buy now
10 Sep 2009 officers Director and secretary appointed michelle gibson 1 Buy now
10 Sep 2009 officers Appointment terminated director william kerr 1 Buy now
29 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2009 officers Director appointed william john everitt kerr 2 Buy now
20 May 2009 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
20 May 2009 officers Appointment terminated director company directors LIMITED 1 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 788-790 finchley road london NW11 7TJ 1 Buy now
04 Sep 2008 incorporation Incorporation Company 16 Buy now