Pinpoint Technologies Ltd was founded on 13 February 1995 and are based in Tyne And Wear, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 6 directors listed for Pinpoint Technologies Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUMENSTOCK, Horst, Dr | 11 June 2014 | - | 1 |
SCHWENNE, Dirk | 11 June 2014 | - | 1 |
BECKH, Thomas | 07 February 2003 | 11 June 2014 | 1 |
GULER, Urs | 15 June 1995 | 07 February 2003 | 1 |
MCANNA, Alicja | 15 June 1995 | 31 July 2014 | 1 |
STROMEYER, Frederick | 15 June 1995 | 25 March 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2016 | |
AD01 - Change of registered office address | 18 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 February 2016 | |
SH01 - Return of Allotment of shares | 07 December 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
TM01 - Termination of appointment of director | 24 June 2014 | |
TM02 - Termination of appointment of secretary | 24 June 2014 | |
CH01 - Change of particulars for director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 27 June 2007 | |
363a - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 23 February 2004 | |
RESOLUTIONS - N/A | 23 August 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
AA - Annual Accounts | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 10 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 November 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 07 October 1999 | |
363s - Annual Return | 19 April 1999 | |
AUD - Auditor's letter of resignation | 18 December 1998 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 25 February 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 11 March 1997 | |
AA - Annual Accounts | 27 October 1996 | |
288 - N/A | 07 May 1996 | |
363s - Annual Return | 21 February 1996 | |
395 - Particulars of a mortgage or charge | 28 September 1995 | |
288 - N/A | 09 August 1995 | |
288 - N/A | 09 August 1995 | |
RESOLUTIONS - N/A | 06 July 1995 | |
RESOLUTIONS - N/A | 06 July 1995 | |
RESOLUTIONS - N/A | 06 July 1995 | |
RESOLUTIONS - N/A | 06 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1995 | |
123 - Notice of increase in nominal capital | 06 July 1995 | |
288 - N/A | 06 July 1995 | |
287 - Change in situation or address of Registered Office | 06 July 1995 | |
RESOLUTIONS - N/A | 03 July 1995 | |
RESOLUTIONS - N/A | 03 July 1995 | |
RESOLUTIONS - N/A | 03 July 1995 | |
CERTNM - Change of name certificate | 05 April 1995 | |
NEWINC - New incorporation documents | 13 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 September 1995 | Outstanding |
N/A |