- Company Overview for PURE INNOVATION LIMITED (04888168)
- Filing history for PURE INNOVATION LIMITED (04888168)
- People for PURE INNOVATION LIMITED (04888168)
- Charges for PURE INNOVATION LIMITED (04888168)
- Insolvency for PURE INNOVATION LIMITED (04888168)
- More for PURE INNOVATION LIMITED (04888168)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2010 | CH01 | Director's details changed for Mr Christopher Robert Mellish on 1 January 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Mr Spencer Paul Gallagher on 1 January 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from 123 High Street Odiham Hampshire RG29 1LA on 11 October 2010 | |
22 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Mar 2010 | TM01 | Termination of appointment of Philip Ashley as a director | |
31 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Nov 2009 | TM02 | Termination of appointment of Peter Hoole as a secretary | |
30 Sep 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
30 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
13 Aug 2009 | 363a | Return made up to 04/09/08; full list of members | |
27 May 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from the hub fowler avenue farnborough hampshire GU14 7JP | |
09 Jan 2008 | 225 | Accounting reference date extended from 30/09/07 to 31/03/08 | |
25 Oct 2007 | 363s | Return made up to 04/09/07; no change of members | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: the barn hurst farm winchfield hampshire RG27 8SL | |
20 Jun 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
23 May 2007 | CERTNM | Company name changed panacea solutions LIMITED\certificate issued on 23/05/07 | |
13 Sep 2006 | 363s |
Return made up to 04/09/06; full list of members
|
|
20 Jun 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
19 Sep 2005 | 363s | Return made up to 04/09/05; full list of members | |
05 Apr 2005 | 287 | Registered office changed on 05/04/05 from: heath house 225-229 frimley green road frimley green camberley GU16 6LD | |
05 Apr 2005 | 288b | Secretary resigned | |
05 Apr 2005 | 288a | New secretary appointed |