POINTER MACHINERY LTD.

Company Documents

DateDescription
30/01/1330 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 19, DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8QH

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SKELLY / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/05/099 May 2009 COMPANY NAME CHANGED QUEST PACKAGING MACHINERY LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SKELLY / 01/12/2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information