PURE AND GENTLE SKINCARE LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/04/122 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/09/1116 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 2 PRIORY COURT TUSCAN WAY CAMBERLEY SURREY GU15 3YX UK

View Document

14/04/1114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA TRACEY CLUNIE / 26/03/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MASON

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED PURE AND GENTLE SKINCARE UK LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

22/04/0922 April 2009 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED LISA TRACEY CLUNIE

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED DEBORAH JANE MASON

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

26/03/0926 March 2009 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