PURE IT RESOURCING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013

View Document

01/11/121 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012

View Document

25/08/1125 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM
5 NEW BROADWAY
HAMPTON ROAD
HAMPTON HILL
MIDDLESEX
TW12 1JG

View Document

17/08/1117 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/1117 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/08/1117 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NORMAN / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD NORMAN / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/03/1010 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/03/108 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY TREVOR MEWSE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR JANE OWEN

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATE, DIRECTOR TREVOR MEWSE LOGGED FORM

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATE, SECRETARY JANE MEWSE LOGGED FORM

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM:
5 NEW BROADWAY
HAMPTON ROAD
HAMPTON HILL
MIDDLESEX TW12 1JG

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
59 VICTORIA ROAD
SURBITON
SURREY KT6 4NQ

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ

View Document

19/07/0419 July 2004 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