PURPLE KEY LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1116 November 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE DAVIES / 24/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/11/0922 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/01/0622 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 92 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

26/10/9726 October 1997

View Document

26/09/9726 September 1997 COMPANY NAME CHANGED QMANTEC LTD. CERTIFICATE ISSUED ON 29/09/97

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: BUTT MILLER & CO 141 LONDON ROAD CAMBERLEY SURREY GU15 3JY

View Document

29/04/9629 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94

View Document

23/03/9423 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

23/03/9423 March 1994 EXEMPTION FROM APPOINTING AUDITORS 09/03/94

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: C/O DAVIES COMPANY SERVICES GRND FLR.334 WHITCHURCH RD HEATH CARDIFF CF4 3NG

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 Incorporation

View Document

04/01/934 January 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


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