PURSUIT OF POTENTIAL LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 APPLICATION FOR STRIKING-OFF

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL BROOKE

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LYALL

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED RACHEL ANN BROOKE

View Document

24/05/1124 May 2011 SECRETARY APPOINTED RACHEL ANN BROOKE

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LYALL

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROOK / 22/05/2010

View Document

06/07/106 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 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