PRISTINE CLEANING DIRECT LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
AVEBURY HOUSE SECOND FLOOR
55 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 3RB

View Document

18/02/1418 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
CORNWALL BUILDINGS 45-51 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 3QR
ENGLAND

View Document

13/02/1313 February 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2 BEECH HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1DN

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA INEZ PULLEN / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PULLEN / 20/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY OLIVIA OWEN

View Document

06/12/106 December 2010 23/11/10 NO CHANGES

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM SUITE 2K1 HASTINGWOOD INDUSTRIAL PARK WOOD LANE ERDINGTON BIRMINGHAM B24 9QR

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 SECRETARY APPOINTED BARBARA OWEN

View Document

11/06/0911 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA PULLEN / 18/03/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM, HASTINGWOOD INDUSTRIAL PARK WOOD LANE, ERDINGTON, BIRMINGHAM, B24 9QR

View Document

02/04/082 April 2008 DIRECTOR APPOINTED DOUGLAS PULLEN

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM, THE PORCH HOUSE, 2 BEECH HILL ROAD, SUTTON COLDFIELD BIRMINGHAM, WEST MIDLANDS, B72 1DN

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: DFREY MANSELL & CO., BROOK, HALL, FLASH ROAD, OLDBURY, B69 4AE

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 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