PURE TECHNOLOGY LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-02-26

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-26

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-02-26

View Document

11/05/1911 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2019:LIQ. CASE NO.1

View Document

02/06/182 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.1

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

13/03/1713 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1713 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/1713 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028372400003

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

07/12/157 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

04/09/154 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

30/06/1530 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1530 June 2015 ADOPT ARTICLES 09/06/2015

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS CARON TANIA KRAITT

View Document

04/02/154 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE HOLORAN

View Document

07/11/147 November 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW PICKERING

View Document

01/05/141 May 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MELVYN RUBENS

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CROFTON / 15/09/2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CROFTON / 15/09/2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KRAITT / 01/07/2013

View Document

30/12/1330 December 2013 ADOPT ARTICLES 01/09/2009

View Document

12/08/1312 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW PICKERING / 01/07/2013

View Document

10/06/1310 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CROFTON

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

17/08/1117 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

04/11/104 November 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/12/0924 December 2009 ADOPT ARTICLES 01/09/2009

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR DARREN ANDREW PICKERING

View Document

05/10/095 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/091 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR GAIK TEOH

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

04/04/024 April 2002 £ NC 750000/1450000 13/0

View Document

04/04/024 April 2002 NC INC ALREADY ADJUSTED 13/03/02

View Document

04/04/024 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 £ NC 1000/750000 01/11/99

View Document

30/12/9930 December 1999 NC INC ALREADY ADJUSTED 01/11/99

View Document

11/11/9911 November 1999 SALE AGREEMENT 28/10/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ALTER MEM AND ARTS 21/02/97

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

11/07/9511 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/02/9522 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

17/08/9317 August 1993 ALTER MEM AND ARTS 28/07/93

View Document

19/07/9319 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information