- Company Overview for PURE PLACEMENTS LIMITED (05517701)
- Filing history for PURE PLACEMENTS LIMITED (05517701)
- People for PURE PLACEMENTS LIMITED (05517701)
- Charges for PURE PLACEMENTS LIMITED (05517701)
- Insolvency for PURE PLACEMENTS LIMITED (05517701)
- More for PURE PLACEMENTS LIMITED (05517701)
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) |
---|---|---|---|
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Nicholas Georgiou on 17 February 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Nicholas Georgiou on 25 July 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Sandip Bharj on 25 July 2010 | |
14 Sep 2010 | CERTNM |
Company name changed pure temps LIMITED\certificate issued on 14/09/10
|
|
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from , 1 City Square, Leeds, West Yorkshire, LS1 2ES on 3 December 2009 | |
16 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from, 2 wellington place 4TH floor, leeds, west yorkshire, LS1 4AP, united kingdom | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Jan 2009 | CERTNM | Company name changed nico-barr LIMITED\certificate issued on 27/01/09 | |
23 Jan 2009 | 88(2) | Ad 12/12/08\gbp si 98@1=98\gbp ic 2/100\ | |
23 Jan 2009 | 123 | Gbp nc 2/100\12/12/08 | |
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2008 | 363a | Return made up to 25/07/08; full list of members | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from, 31 moor allerton drive, moortown, leeds, west yorkshire, LS17 6RY | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
31 May 2008 | CERTNM | Company name changed sonick companies LIMITED\certificate issued on 03/06/08 | |
13 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |