PURCHASING SUPPORT LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/12/115 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1030 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ATHOL STANLEY WHITBREAD / 15/11/2009

View Document

13/12/0913 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EUNICE WHITBREAD / 15/11/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE WHITBREAD / 15/11/2009

View Document

13/12/0913 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

16/06/0916 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: GREENWICH HOUSE OLDE ENGLISH ROAD MATLOCK DERBYSHIRE DE4 3SA

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0115 November 2001 Incorporation

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