PURSUIT PROCESSING EQUIPMENT LIMITED

Company Documents

DateDescription
27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JENS THORUP

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND PIEPER

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR RICHARD PHILIP JAMES WEBSTER

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY DAWN SUGDEN

View Document

24/03/1124 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD BELL

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR RICHARD PHILIP JAMES WEBSTER

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PIEPER / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS HAVN THORUP / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW QUINN / 03/03/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED ROLAND PIEPER

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HEATHCOTE

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/06/0925 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR RESIGNED STEPHEN DAVIES

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR DONALD JAMES BELL

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MS DAWN PRISCILLA SUGDEN

View Document

23/06/0823 June 2008 DIRECTOR RESIGNED IAN SMITH

View Document

23/06/0823 June 2008 SECRETARY RESIGNED DONALD BELL

View Document

23/04/0823 April 2008 SECRETARY APPOINTED MR DONALD JAMES BELL

View Document

16/04/0816 April 2008 SECRETARY RESIGNED IAN SMITH

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 S366A DISP HOLDING AGM 27/07/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED BPT (SKERMAN) LIMITED CERTIFICATE ISSUED ON 23/05/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED PURSUIT FOOD PROCESSING LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: UNIT 1, ANGLIAN BUSINESS PARK ORCHARD ROAD ROYSTON HERTS SG8 5TW

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

20/02/0420 February 2004 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