POINTER PET FOODS LIMITED



Company Documents

DateDescription
20/03/1220 March 2012 NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: DEFER TO 02/06/2014

View Document

02/03/122 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2012:LIQ. CASE NO.1

View Document

02/03/122 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/11/1116 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2011:LIQ. CASE NO.1

View Document

11/11/1111 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2011:LIQ. CASE NO.1

View Document

06/04/116 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2011:LIQ. CASE NO.1

View Document

06/04/116 April 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/11/1017 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2010:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/10/1022 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2010:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2010:LIQ. CASE NO.1

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM CHESTERTON ROAD EASTWOOD TRADING ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1SX

View Document

16/12/0916 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/11/0923 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/10/0927 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00009284

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Director Appointed Juan Gargallo Logged Form

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED DAN VAN DER WEL

View Document

16/09/0816 September 2008 DIRECTOR'S PARTICULARS DAN VAN DER WEL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 � NC 30000/1000000 10/12/04

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document



21/09/0121 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/09/98;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 AUDITOR'S RESIGNATION

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 ADOPT MEM AND ARTS 25/06/96

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED POINTER PRODUCTS (EASTWOOD) LIMI TED CERTIFICATE ISSUED ON 31/01/94

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/06/8612 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/03/594 March 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company