Advanced company searchLink opens in new window

PURE INSURANCE MARKETING (HOLDINGS) LIMITED

Company number 06044855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 TM01 Termination of appointment of Matthew Carty as a director
14 Sep 2009 353 Location of register of members
14 Sep 2009 190 Location of debenture register
14 Sep 2009 287 Registered office changed on 14/09/2009 from pure insurance, brewery lane bridgend mid glamorgan CF31 4AP
12 Aug 2009 288b Appointment Terminated Director stuart frankland
10 Feb 2009 363a Return made up to 08/01/09; full list of members
10 Feb 2009 288c Director's Change of Particulars / stuart frankland / 15/07/2008 / HouseName/Number was: , now: 376; Street was: 15 moor green lane, now: vega house; Post Town was: birmingham, now: cardiff; Region was: west midlands, now: mid glam; Post Code was: B13 8NE, now: CF10 4RG
06 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288b Director resigned
17 Jan 2008 363a Return made up to 08/01/08; full list of members
17 Jan 2008 190 Location of debenture register
17 Jan 2008 353 Location of register of members
17 Jan 2008 287 Registered office changed on 17/01/08 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN
02 Oct 2007 MA Memorandum and Articles of Association
18 Sep 2007 CERTNM Company name changed pure insurance marketing LIMITED\certificate issued on 18/09/07
18 Sep 2007 288a New director appointed
18 Sep 2007 288a New director appointed
11 Sep 2007 288a New director appointed
08 Jan 2007 NEWINC Incorporation