Download leads from Nexok and grow your business. Find out more

Point-2-Point Genomics Limited

Documents

Total Documents128
Total Pages449

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off
17 April 2018Compulsory strike-off action has been suspended
27 March 2018First Gazette notice for compulsory strike-off
15 May 2017Termination of appointment of John Murray Harrison as a director on 15 May 2017
15 May 2017Termination of appointment of Nicholas Jonathan Bowler as a director on 15 May 2017
15 May 2017Termination of appointment of Nicholas Jonathan Bowler as a director on 15 May 2017
15 May 2017Termination of appointment of John Murray Harrison as a director on 15 May 2017
25 November 2015Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,315
25 November 2015Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,315
25 November 2015Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,315
25 November 2015Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,315
31 October 2015Compulsory strike-off action has been discontinued
31 October 2015Compulsory strike-off action has been discontinued
31 July 2015First Gazette notice for compulsory strike-off
31 July 2015First Gazette notice for compulsory strike-off
23 November 2013Compulsory strike-off action has been discontinued
23 November 2013Compulsory strike-off action has been discontinued
8 November 2013First Gazette notice for compulsory strike-off
8 November 2013First Gazette notice for compulsory strike-off
27 July 2013Compulsory strike-off action has been discontinued
27 July 2013Compulsory strike-off action has been discontinued
26 July 2013First Gazette notice for compulsory strike-off
26 July 2013First Gazette notice for compulsory strike-off
13 November 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1,315
13 November 2012Annual return made up to 16 July 2011 with a full list of shareholders
13 November 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1,315
13 November 2012Annual return made up to 16 July 2011 with a full list of shareholders
1 November 2012Total exemption small company accounts made up to 31 July 2011
1 November 2012Total exemption small company accounts made up to 31 July 2011
4 November 2011Total exemption small company accounts made up to 31 July 2010
4 November 2011Total exemption small company accounts made up to 31 July 2010
26 October 2011Compulsory strike-off action has been discontinued
26 October 2011Compulsory strike-off action has been discontinued
31 August 2011Compulsory strike-off action has been discontinued
31 August 2011Compulsory strike-off action has been discontinued
5 August 2011First Gazette notice for compulsory strike-off
5 August 2011First Gazette notice for compulsory strike-off
6 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,317.00
6 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,317.00
23 December 2010Director's details changed for John Murray Harrison on 1 January 2010
23 December 2010Director's details changed for John Murray Harrison on 1 January 2010
23 December 2010Annual return made up to 16 July 2010 with a full list of shareholders
23 December 2010Director's details changed for John Murray Harrison on 1 January 2010
23 December 2010Annual return made up to 16 July 2010 with a full list of shareholders
14 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,300
14 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,300
29 April 2010Total exemption small company accounts made up to 31 July 2009
29 April 2010Total exemption small company accounts made up to 31 July 2009
27 February 2010Compulsory strike-off action has been discontinued
27 February 2010Compulsory strike-off action has been discontinued
24 February 2010Annual return made up to 16 July 2009 with a full list of shareholders
24 February 2010Annual return made up to 16 July 2009 with a full list of shareholders
6 February 2010Compulsory strike-off action has been suspended
6 February 2010Compulsory strike-off action has been suspended
15 January 2010First Gazette notice for compulsory strike-off
15 January 2010First Gazette notice for compulsory strike-off
21 August 2009Ad 03/08/09\gbp si 12@1=12\gbp ic 1197/1209\
21 August 2009Ad 03/08/09\gbp si 12@1=12\gbp ic 1197/1209\
1 June 2009Total exemption small company accounts made up to 31 July 2008
1 June 2009Total exemption small company accounts made up to 31 July 2008
14 May 2009Nc inc already adjusted 21/04/09
14 May 2009Ad 21/04/09\gbp si 23@1=23\gbp ic 1174/1197\
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2009Ad 21/04/09\gbp si 23@1=23\gbp ic 1174/1197\
14 May 2009Nc inc already adjusted 21/04/09
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
7 October 2008Appointment terminated director david stirling
7 October 2008Appointment terminated director david stirling
3 October 2008Return made up to 16/07/08; no change of members
3 October 2008Return made up to 16/07/08; no change of members
16 November 2007Total exemption small company accounts made up to 31 July 2007
16 November 2007Total exemption small company accounts made up to 31 July 2007
19 October 2007Return made up to 16/07/07; full list of members
19 October 2007Return made up to 16/07/07; full list of members
18 October 2007Total exemption small company accounts made up to 31 July 2006
18 October 2007Total exemption small company accounts made up to 31 July 2006
15 October 2007Ad 08/04/07--------- £ si 98@1=98 £ ic 1076/1174
15 October 2007Ad 08/04/07--------- £ si 98@1=98 £ ic 1076/1174
14 June 2007Registered office changed on 14/06/07 from: c/o genesis faraday roslin biocentre roslin midlothian EH25 9PS
14 June 2007Registered office changed on 14/06/07 from: c/o genesis faraday roslin biocentre roslin midlothian EH25 9PS
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 February 2007Nc inc already adjusted 11/01/07
21 February 2007Nc inc already adjusted 11/01/07
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2007£ nc 1000/1076 10/01/07
20 February 2007Ad 10/01/07--------- £ si 76@1=76 £ ic 1000/1076
20 February 2007Ad 10/01/07--------- £ si 76@1=76 £ ic 1000/1076
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2007£ nc 1000/1076 10/01/07
30 November 2006Total exemption small company accounts made up to 31 July 2005
30 November 2006Total exemption small company accounts made up to 31 July 2005
18 October 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director resigned
18 October 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director resigned
28 November 2005Return made up to 16/07/05; full list of members
28 November 2005Return made up to 16/07/05; full list of members
8 November 2005Total exemption small company accounts made up to 31 July 2004
8 November 2005Total exemption small company accounts made up to 31 July 2004
11 October 2005New director appointed
11 October 2005New director appointed
5 November 2004Return made up to 16/07/04; full list of members
5 November 2004Return made up to 16/07/04; full list of members
24 May 2004Accounts for a dormant company made up to 31 July 2003
24 May 2004Accounts for a dormant company made up to 31 July 2003
5 March 2004Registered office changed on 05/03/04 from: 114 viewforth edinburgh EH10 4LN
5 March 2004Registered office changed on 05/03/04 from: 114 viewforth edinburgh EH10 4LN
20 December 2003Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2
20 December 2003Particulars of contract relating to shares
20 December 2003Ad 12/09/03--------- £ si 461@1=461 £ ic 2/463
20 December 2003Ad 13/09/03--------- £ si 76@1=76 £ ic 924/1000
20 December 2003Ad 13/09/03--------- £ si 76@1=76 £ ic 924/1000
20 December 2003Particulars of contract relating to shares
20 December 2003Ad 12/09/03--------- £ si 461@1=461 £ ic 2/463
20 December 2003Particulars of contract relating to shares
20 December 2003Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2
20 December 2003Particulars of contract relating to shares
20 December 2003Ad 12/09/03--------- £ si 461@1=461 £ ic 463/924
20 December 2003Ad 12/09/03--------- £ si 461@1=461 £ ic 463/924
15 October 2003Return made up to 16/07/03; full list of members
15 October 2003Return made up to 16/07/03; full list of members
6 August 2002New director appointed
6 August 2002New director appointed
17 July 2002Secretary resigned
17 July 2002Secretary resigned
16 July 2002Incorporation
16 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed