PURE E - TAIL LIMITED

Company Documents

DateDescription
05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/11/1130 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 PREVEXT FROM 31/10/2010 TO 31/01/2011

View Document

14/12/1014 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS SIMON JACOBY / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVINA JUNE JACOBY / 26/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
EDELMAN HOUSE, 1238 HIGH ROAD
WHETSTONE
LONDON
N20 0LH

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0714 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
7 THE COURTYARDS PHOENIX SQUARE
WYNCOLLS ROAD SEVERALLS PARK
COLCHESTER
ESSEX CO4 9PE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM:
12-14 ST MARY`S STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 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