PURECOM TV LIMITED

Company Documents

DateDescription
03/06/163 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

12/03/1412 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER
UNITED KINGDOM

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR MARK HOGARTH MILLN

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
8 HARLEY GARDENS
LONDON
SW10 9SW
UNITED KINGDOM

View Document

16/02/1216 February 2012 COMPANY NAME CHANGED PURE ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 16/02/12

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN NICOLAS BODLE / 15/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/12/1120 December 2011 COMPANY NAME CHANGED ACRE 1141 LIMITED
CERTIFICATE ISSUED ON 20/12/11

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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