- Company Overview for PURCHASING AND SUPPLY LINK LIMITED (06573652)
- Filing history for PURCHASING AND SUPPLY LINK LIMITED (06573652)
- People for PURCHASING AND SUPPLY LINK LIMITED (06573652)
- More for PURCHASING AND SUPPLY LINK LIMITED (06573652)
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 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2013 | DS01 | Application to strike the company off the register | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 |
Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for John Stephen Davies on 23 April 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2010 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
06 May 2008 | 288b | Appointment Terminated Secretary 7SIDE secretarial LIMITED | |
06 May 2008 | 288b | Appointment Terminated Director 7SIDE nominees LIMITED | |
02 May 2008 | 288a | Director appointed john stephen davies | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from 14/18 city road cardiff CF24 3DL | |
23 Apr 2008 | NEWINC | Incorporation |