- Company Overview for ROBERT PURVIS CONSULTANTS LIMITED (06947331)
- Filing history for ROBERT PURVIS CONSULTANTS LIMITED (06947331)
- People for ROBERT PURVIS CONSULTANTS LIMITED (06947331)
- More for ROBERT PURVIS CONSULTANTS LIMITED (06947331)
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) |
---|---|---|---|
04 Jul 2012 | TM01 | Termination of appointment of Donald Whiting as a director | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
04 Nov 2011 | MISC | Form 123 | |
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | TM02 | Termination of appointment of Robert Purvis as a secretary | |
26 Aug 2011 | TM01 | Termination of appointment of Graham Barnett as a director | |
03 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from Clytha House, 44 New Street, Ross-on-Wye Herefordshire HR9 7DA England on 3 December 2010 | |
09 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
16 Sep 2010 | AP01 | Appointment of Mr Graham Richard Barnett as a director | |
15 Sep 2010 | AP01 | Appointment of Mr Don Whiting as a director | |
07 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
06 Jul 2010 | CH04 | Secretary's details changed for Merrivale Accounting Services on 29 June 2010 | |
18 Sep 2009 | CERTNM | Company name changed the county set LIMITED\certificate issued on 20/09/09 | |
28 Jul 2009 | 288a | Secretary appointed merrivale accounting services | |
29 Jun 2009 | NEWINC | Incorporation |