POINTING FORWARD LIMITED

09342009
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE

Documents

Documents
Date Category Description Pages
13 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
26 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
03 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
29 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
22 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
06 Jul 2017 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
17 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
12 Apr 2017 resolution Resolution 1 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2017 officers Termination of appointment of director (Richard Ewart Dunstan) 1 Buy now
02 Apr 2017 officers Termination of appointment of director (Lotfi Ouertani) 1 Buy now
02 Apr 2017 officers Appointment of director (Mr Paul Webster) 2 Buy now
04 Dec 2016 accounts Annual Accounts 3 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Aug 2016 officers Appointment of director (Mr Richard Ewart Dunstan) 2 Buy now
11 Aug 2016 officers Termination of appointment of director (Kahaled Shaun) 1 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 officers Appointment of director (Mr Lotfi Ouertani) 2 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 officers Appointment of director (Mr Kahaled Shaun) 2 Buy now
19 Nov 2015 officers Termination of appointment of director (Cfs Secretaries Limited) 1 Buy now
19 Nov 2015 officers Termination of appointment of director (Bryan Anthony Thornton) 1 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 incorporation Incorporation Company 8 Buy now