PATIENT ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 APPLICATION FOR STRIKING-OFF

View Document

02/02/112 February 2011 COMPANY NAME CHANGED PURE CREATIVE LIMITED CERTIFICATE ISSUED ON 02/02/11

View Document

02/02/112 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 05/07/10 NO CHANGES

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNN GREENHALGH / 25/11/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 2 DERBY STREET COLNE LANCASHIRE BB8 9AD

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 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