PURE E - TAIL LIMITED
Company Documents
Date | Description |
---|---|
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/10/1230 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/11/1130 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | PREVEXT FROM 31/10/2010 TO 31/01/2011 |
14/12/1014 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CURTIS SIMON JACOBY / 10/11/2009 |
10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVINA JUNE JACOBY / 26/10/2009 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM EDELMAN HOUSE, 1238 HIGH ROAD WHETSTONE LONDON N20 0LH |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/12/0714 December 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
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 |
25/01/0725 January 2007 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | SECRETARY RESIGNED |
09/01/069 January 2006 | DIRECTOR RESIGNED |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
05/12/055 December 2005 | NEW SECRETARY APPOINTED |
27/10/0527 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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