PURE TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

12/12/2212 December 2022 Termination of appointment of David Poole as a director on 2022-11-29

View Document

09/12/229 December 2022 Termination of appointment of Philip James Hodgkinson as a director on 2022-11-29

View Document

09/12/229 December 2022 Termination of appointment of David John Kirby as a director on 2022-11-29

View Document

09/12/229 December 2022 Termination of appointment of Michael Taylor as a director on 2022-11-29

View Document

07/11/227 November 2022 Notice of move from Administration to Dissolution

View Document

01/02/221 February 2022 Statement of affairs with form AM02SOA

View Document

02/12/212 December 2021 Notice of deemed approval of proposals

View Document

19/11/2119 November 2021 Statement of administrator's proposal

View Document

09/11/219 November 2021 Appointment of an administrator

View Document

08/11/218 November 2021 Registered office address changed from Pure Technology Systems Ltd 4th Floor Building 8, Princes Parade Liverpool L3 1DL United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2021-11-08

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111780330002

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111780330001

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CURRSHO FROM 31/03/2019 TO 31/03/2018

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POOLE / 26/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR DAVID POOLE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 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