POINTING CHEMICALS LIMITED
Status | DISSOLVED |
Company No. | 02365064 |
Category | Private Limited Company |
Incorporated | 23 Mar 1989 |
Age | 35 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2010 |
Years | 14 years, 4 months, 8 days |
SUMMARY
POINTING CHEMICALS LIMITED is an dissolved private limited company with number 02365064. It was incorporated 35 years, 2 months, 15 days ago, on 23 March 1989 and it was dissolved 14 years, 4 months, 8 days ago, on 30 January 2010. The company address is Enterprise House 21 Buckle Street, London, E1 8NN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from oldmedow road kings lynn norfolk PE30 4LA
Documents
Liquidation voluntary declaration of solvency
Date: 15 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 15 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type full
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members; amend
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type full
Date: 06 Aug 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/04; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 22 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/03; full list of members
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 15 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 15/07/02 from: 110 cannon street london EC4N 6AR
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/02; full list of members
Documents
Accounts with accounts type medium
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 08/06/01 from: prudhoe northumberland NE42 6NJ
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/01; full list of members
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 08 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/12/00
Documents
Accounts with accounts type medium
Date: 05 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/00; full list of members
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/09/00
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 May 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/99; no change of members
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type medium
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/98; no change of members
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed v r s chemicals LIMITED\certificate issued on 26/04/96
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 23/04/96 from: 10 st. Pauls house holme valley business centre armitage bridge huddersfield.W.yorks. HD4 7NR
Documents
Legacy
Date: 23 Apr 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/07 to 31/03
Documents
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/96; no change of members
Documents
Accounts with accounts type small
Date: 06 Mar 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/95; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/94; no change of members
Documents
Resolution
Date: 15 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 24 Feb 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 21 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/93; no change of members
Documents
Legacy
Date: 21 Apr 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts amended with made up date
Date: 26 Mar 1993
Action Date: 31 Jul 1991
Category: Accounts
Type: AAMD
Made up date: 1991-07-31
Documents
Accounts with accounts type small
Date: 06 Jan 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Resolution
Date: 15 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/92; full list of members
Documents
Some Companies
UNIT 1B WILLIS VEAN,HELSTON,TR12 7DF
Number: | 08596267 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, BLUEBIRD HOUSE,LEATHERHEAD,KT22 7BA
Number: | 03405272 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 STONNAL GROVE,BIRMINGHAM,B23 5DZ
Number: | 09381149 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFENAMES DATA CENTRE SINCLAIR DRIVE,WELLINGBOROUGH,NN8 6UY
Number: | 09612321 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA TOWER APARTMENT 64,LIVERPOOL,L3 1BD
Number: | 10253669 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07172477 |
Status: | ACTIVE |
Category: | Private Limited Company |