PURE SPACE LIMITED

Company Documents

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

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

27/03/1427 March 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

17/05/1217 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

28/04/1128 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BERNARD LEE / 27/02/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC BERNARD LEE / 27/02/2010

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN JOHNSON

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BATES

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM 6 CANNOCK DRIVE STOCKPORT CHESHIRE SK4 3JB

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

31/07/0131 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0131 July 2001 DIV 15/06/00

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0131 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/017 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/07/004 July 2000 COMPANY NAME CHANGED MEDLOCK PROPERTY DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 05/07/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0020 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information