- Company Overview for PURPLE MINE LIMITED (06230509)
- Filing history for PURPLE MINE LIMITED (06230509)
- People for PURPLE MINE LIMITED (06230509)
- More for PURPLE MINE LIMITED (06230509)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jan 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2009 | 652a | Application for striking-off | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from unit 16 berwick court farm berwick polegate east sussex BN26 5QS | |
12 Jun 2008 | 363a | Return made up to 27/04/08; full list of members | |
12 Jun 2008 | 288a | Secretary appointed mr grahame john ober | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 16 wales avenue carshalton surrey SM5 3QN united kingdom | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from 70 upper richmond road putney london SW15 2RP | |
26 Mar 2008 | 288c | Director's Change of Particulars / erin bond / 26/03/2008 / HouseName/Number was: , now: 16; Street was: 159 hartshill road, now: wales avenue; Post Town was: stoke-on-trent, now: carshalton; Region was: , now: surrey; Post Code was: ST4 7LU, now: SM5 3QN; Country was: , now: united kingdom | |
11 Oct 2007 | 288b | Secretary resigned | |
24 May 2007 | 288a | New director appointed | |
23 May 2007 | 225 | Accounting reference date shortened from 30/04/08 to 26/04/08 | |
23 May 2007 | 88(2)R | Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 | |
23 May 2007 | 288b | Director resigned | |
27 Apr 2007 | NEWINC | Incorporation |