PUREDESIGN SERVICES LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LLOYD / 12/11/2007

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY LLOYD / 12/11/2007

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 20 ROLLESTON DRIVE WALLASEY MERSEYSIDE CH45 6XG

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 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