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)
20 Dec 2001 88(3) Particulars of contract relating to shares
20 Dec 2001 88(2)R Ad 30/11/01--------- £ si 17999@1=17999 £ ic 288801/306800
20 Dec 2001 88(3) Particulars of contract relating to shares
20 Dec 2001 88(2)R Ad 30/11/01--------- £ si 75000@1=75000 £ ic 213801/288801
20 Dec 2001 88(3) Particulars of contract relating to shares
20 Dec 2001 88(2)R Ad 30/11/01--------- £ si 200000@1=200000 £ ic 13801/213801
11 Dec 2001 88(2)R Ad 30/11/01--------- £ si 4900@1=4900 £ ic 8901/13801
11 Dec 2001 88(2)R Ad 30/11/01--------- £ si 8900@1=8900 £ ic 1/8901
07 Dec 2001 123 Nc inc already adjusted 30/11/01
07 Dec 2001 MA Memorandum and Articles of Association
07 Dec 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2001 225 Accounting reference date shortened from 28/02/02 to 31/12/01
08 Nov 2001 288b Director resigned
08 Nov 2001 288b Secretary resigned
13 Aug 2001 287 Registered office changed on 13/08/01 from: granite house stockwell street glasgow G1 4RZ
13 May 2001 288a New director appointed
08 May 2001 288a New director appointed
08 May 2001 288a New director appointed
08 May 2001 288a New secretary appointed;new director appointed
08 May 2001 288a New director appointed
08 May 2001 287 Registered office changed on 08/05/01 from: 24 great king street edinburgh midlothian EH3 6QN
14 Mar 2001 CERTNM Company name changed pacific shelf 1016 LIMITED\certificate issued on 14/03/01