About

Registered Number: 03020797
Date of Incorporation: 13/02/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 10 months ago)
Registered Address: Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ,

 

Based in Washington, Pinpoint Technologies Ltd was registered on 13 February 1995, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.