PURVIS QA/QC LTD

Company Documents

DateDescription
24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/08/2317 August 2023 Liquidators' statement of receipts and payments to 2023-06-12

View Document

27/04/2227 April 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PURVIS / 18/05/2020

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PURVIS / 17/05/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 7 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND NE28 6HQ UNITED KINGDOM

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 31A STATION ROAD WHITLEY BAY TYNE AND WEAR NE26 2QZ

View Document

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 99 ST GEORGES TERRACE JESMOND TYNE & WEAR NE2 2DN ENGLAND

View Document

27/01/1427 January 2014 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