PURE BUSINESS SOLUTIONS LTD.

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/09/124 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/04/1210 April 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/04/1210 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM YORK COLLEGE SIM BALK LANE YORK YO23 2BB

View Document

10/04/1210 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE LAWRENCE CROCKFORD

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL COLBERT HINDE / 01/05/2011

View Document

03/08/113 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET LAWRENCE CROCKFORD / 16/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JANE BIRKINSHAW / 16/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL ARMER / 16/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MR RICHARD PAUL COLBERT HINDE

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS FENWICK

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR CLARE WAREING

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN WATTS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY MONICA BIRCH

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL MORGAN

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MORGAN / 20/05/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DR ALISON JANE BIRKINSHAW

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED LOUISE MARGARET LAWRENCE CROCKFORD

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK SAVAGE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GALLOWAY

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 C/O YORK COLLEGE TADCASTER ROAD YORK NORTH YORKSHIRE YO24 1UA

View Document

11/06/0711 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 159 TADCASTER ROAD YORK YO24 1QL

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED ASHFIELD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

07/06/007 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 S366A DISP HOLDING AGM 05/12/95

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/12/9521 December 1995 S252 DISP LAYING ACC 05/12/95

View Document

21/12/9521 December 1995 S386 DIS APP AUDS 05/12/95

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995

View Document

18/08/9518 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 NC INC ALREADY ADJUSTED 20/06/94

View Document

18/07/9418 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/06/94

View Document

28/06/9428 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: G OFFICE CHANGED 26/05/94 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1ET

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9426 May 1994 ALTER MEM AND ARTS 18/05/94

View Document

16/05/9416 May 1994 Incorporation

View Document

16/05/9416 May 1994 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