Advanced company searchLink opens in new window

CALLPOINT LIMITED

Company number SC216015

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 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2010 AP01 Appointment of Nigel John Dudley as a director
21 Dec 2009 DS01 Application to strike the company off the register
24 Nov 2009 AC93 Order of court - restore and wind up
18 May 2007 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2007 288b Director resigned
26 Jan 2007 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2006 652a Application for striking-off
16 Nov 2006 288a New director appointed
14 Mar 2006 363a Return made up to 21/02/06; full list of members
20 Jan 2006 AA Full accounts made up to 31 December 2004
06 Jun 2005 AA Full accounts made up to 31 December 2003
13 May 2005 288a New secretary appointed
11 May 2005 288b Secretary resigned
18 Feb 2005 363s Return made up to 21/02/05; full list of members
27 Oct 2004 AA Full accounts made up to 31 December 2002
23 Sep 2004 287 Registered office changed on 23/09/04 from: the venlaw building 349 bath street glasgow strathclyde G2 4AA
02 Apr 2004 288c Secretary's particulars changed
25 Mar 2004 363s Return made up to 21/02/04; full list of members
01 Mar 2004 288b Director resigned
01 Mar 2004 288b Director resigned
06 Nov 2003 CERTNM Company name changed pertemps callpoint LIMITED\certificate issued on 06/11/03
28 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
26 Sep 2003 288b Director resigned