Founded in 2001, Pinpoint Visualisation Ltd have registered office in Berkshire. We do not know the number of employees at this company. Piasecki, Victoria Angela, Mair, Stephen George, Roper, Lynne are the current directors of Pinpoint Visualisation Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIASECKI, Victoria Angela | 27 March 2017 | - | 1 |
ROPER, Lynne | 13 April 2001 | 05 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAIR, Stephen George | 31 May 2004 | 18 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 02 April 2020 | |
RESOLUTIONS - N/A | 04 June 2019 | |
SH19 - Statement of capital | 04 June 2019 | |
CAP-SS - N/A | 04 June 2019 | |
CH01 - Change of particulars for director | 16 May 2019 | |
CH01 - Change of particulars for director | 01 May 2019 | |
CS01 - N/A | 24 April 2019 | |
SH06 - Notice of cancellation of shares | 17 April 2019 | |
AA - Annual Accounts | 20 March 2019 | |
SH06 - Notice of cancellation of shares | 26 September 2018 | |
SH03 - Return of purchase of own shares | 26 September 2018 | |
TM01 - Termination of appointment of director | 24 May 2018 | |
TM01 - Termination of appointment of director | 24 May 2018 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 26 April 2018 | |
PSC07 - N/A | 26 April 2018 | |
MA - Memorandum and Articles | 02 January 2018 | |
AAMD - Amended Accounts | 08 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 27 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
AD01 - Change of registered office address | 15 November 2016 | |
AA01 - Change of accounting reference date | 28 September 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 09 March 2016 | |
MR04 - N/A | 14 May 2015 | |
MR04 - N/A | 14 May 2015 | |
MR04 - N/A | 14 May 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 16 April 2015 | |
TM01 - Termination of appointment of director | 26 June 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 26 March 2014 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
RESOLUTIONS - N/A | 10 July 2013 | |
RP04 - N/A | 02 July 2013 | |
RP04 - N/A | 21 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
SH01 - Return of Allotment of shares | 31 May 2013 | |
SH01 - Return of Allotment of shares | 31 May 2013 | |
AR01 - Annual Return | 18 May 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
SH01 - Return of Allotment of shares | 30 December 2011 | |
RESOLUTIONS - N/A | 30 December 2011 | |
TM01 - Termination of appointment of director | 23 December 2011 | |
TM02 - Termination of appointment of secretary | 23 December 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 12 April 2010 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
AA - Annual Accounts | 03 August 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
363a - Annual Return | 03 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 2009 | |
RESOLUTIONS - N/A | 16 May 2009 | |
123 - Notice of increase in nominal capital | 16 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2009 | |
CERTNM - Change of name certificate | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 14 July 2008 | |
287 - Change in situation or address of Registered Office | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2006 | |
AA - Annual Accounts | 13 July 2006 | |
363s - Annual Return | 29 June 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
123 - Notice of increase in nominal capital | 16 March 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 10 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 2004 | |
225 - Change of Accounting Reference Date | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 01 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2004 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 18 May 2003 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2003 | |
363s - Annual Return | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2001 | |
288b - Notice of resignation of directors or secretaries | 18 April 2001 | |
NEWINC - New incorporation documents | 13 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 June 2008 | Fully Satisfied |
N/A |
Debenture | 30 April 2007 | Fully Satisfied |
N/A |
Debenture | 31 August 2004 | Fully Satisfied |
N/A |