INFLEXION POINT SERVICES LTD

07458679
SUITE 5 BANK HOUSE THE PADDOCK WILMSLOW SK9 3HQ

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2017 dissolution Dissolution Application Strike Off Company 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 5 Buy now
22 Nov 2016 accounts Annual Accounts 5 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 officers Appointment of director (Mr Patrick Whelan) 2 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
06 Dec 2015 officers Termination of appointment of director (Emma Bloor) 1 Buy now
01 Sep 2015 officers Appointment of director (Emma Bloor) 2 Buy now
28 Aug 2015 officers Termination of appointment of director (Patrick Whelan) 1 Buy now
14 Aug 2015 annual-return Annual Return 4 Buy now
14 Aug 2015 officers Appointment of director (Mr Patrick Whelan) 2 Buy now
14 Aug 2015 officers Termination of appointment of director (Rodney Alexander Jefferson) 1 Buy now
15 Jun 2015 accounts Annual Accounts 5 Buy now
11 Feb 2015 officers Termination of appointment of director (Patrick John Whelan) 1 Buy now
11 Feb 2015 officers Appointment of director (Mr Rodney Jefferson) 2 Buy now
31 Oct 2014 annual-return Annual Return 3 Buy now
05 Sep 2014 accounts Annual Accounts 4 Buy now
05 Nov 2013 officers Change of particulars for director (Mr John Whelan) 2 Buy now
31 Oct 2013 annual-return Annual Return 3 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2013 officers Appointment of director (Mr John Whelan) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (Matt Walsh) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Jane Gwynne) 1 Buy now
24 Jul 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 annual-return Annual Return 3 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2012 accounts Annual Accounts 4 Buy now
27 Jun 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 officers Termination of appointment of director (Simon Breen) 1 Buy now
18 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2011 officers Appointment of director (Mr Matt Walsh) 2 Buy now
30 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
27 May 2011 officers Appointment of director (Mrs Jane Gwynne) 2 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2010 incorporation Incorporation Company 14 Buy now