PURE COLOUR SOLUTIONS LTD

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
RUSHMERE HOUSE 99 HOCKLIFFE ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 3FL

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/04/1122 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PARKES / 09/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SARAH PARKES / 09/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF

View Document

28/05/0928 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 CURREXT FROM 31/05/2008 TO 31/07/2008

View Document

03/04/083 April 2008 APPOINTMENT TERMINATE, SECRETARY DAVID ANDREW PARKES LOGGED FORM

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ALISON SARAH PARKES

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ALISON PARKES

View Document

03/03/083 March 2008 SECRETARY APPOINTED ALISON SARAH PARKES

View Document

03/03/083 March 2008 DIRECTOR APPOINTED RICHARD ALEXANDER TAYLOR

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM RUSHMERE HOUSE 99 HOCKLIFFE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3FL

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 99 HOCKLIFFE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3FL

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M2 SYSTEMS LIMITED


  • 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