- Company Overview for PURE MANAGEMENT (VILLIERS) LIMITED (05357460)
- Filing history for PURE MANAGEMENT (VILLIERS) LIMITED (05357460)
- People for PURE MANAGEMENT (VILLIERS) LIMITED (05357460)
- Charges for PURE MANAGEMENT (VILLIERS) LIMITED (05357460)
- More for PURE MANAGEMENT (VILLIERS) LIMITED (05357460)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | AD01 | Registered office address changed from 24 Chaucer Business Park Watery Lane Kemsing, Sevenoaks Kent TN15 6PJ on 4 November 2011 | |
12 Oct 2011 | AP01 | Appointment of Ayubu Tesha as a director on 1 February 2011 | |
22 Jul 2011 | TM01 | Termination of appointment of Paul Kutchera as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Jeremy Millins as a director | |
22 Jul 2011 | TM02 | Termination of appointment of Paul Kutchera as a secretary | |
26 Jan 2011 | AR01 |
Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-01-26
|
|
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr Paul Francis Kutchera on 1 October 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Mr Paul Francis Kutchera on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Jeremy Philip Millins on 1 October 2009 | |
11 May 2009 | 288a | Director appointed mr paul francis kutchera | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
09 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Dec 2007 | 363a | Return made up to 07/12/07; full list of members | |
21 Dec 2007 | 288c | Director's particulars changed | |
20 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: 2 craven passage, london, WC2N 5PH | |
23 Jan 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 |