PUNCHX LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 06504076
Status Active - Proposal to Strike off
Incorporation Date 14 February 2008
Company Type Private Limited Company
Address GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Director's details changed for John Thomas Baker on 3 October 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of PUNCHX LIMITED are www.punchx.co.uk, and www.punchx.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Punchx Limited is a Private Limited Company. The company registration number is 06504076. Punchx Limited has been working since 14 February 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Punchx Limited is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . BAKER, John Thomas is a Director of the company. Secretary BAKER, Elizabeth has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BAKER, John Thomas
Appointed Date: 14 February 2008
75 years old

Resigned Directors

Secretary
BAKER, Elizabeth
Resigned: 07 February 2009
Appointed Date: 14 February 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 February 2008
Appointed Date: 14 February 2008

PUNCHX LIMITED Events

26 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Oct 2016
Director's details changed for John Thomas Baker on 3 October 2016
23 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

23 Mar 2016
Director's details changed for John Thomas Baker on 16 February 2016
08 Mar 2016
Director's details changed for John Thomas Baker on 7 March 2016
...
... and 20 more events
12 Mar 2009
Return made up to 14/02/09; full list of members
19 Feb 2009
Appointment terminated secretary elizabeth baker
28 Dec 2008
Registered office changed on 28/12/2008 from 72 new bond street mayfair london W1S 1RR
14 Feb 2008
Secretary resigned
14 Feb 2008
Incorporation