- Company Overview for PURE MARKETING GROUP LTD (09685467)
- Filing history for PURE MARKETING GROUP LTD (09685467)
- People for PURE MARKETING GROUP LTD (09685467)
- More for PURE MARKETING GROUP LTD (09685467)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 4 September 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Jorden Paul Sands as a director on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Stuart Poppleton as a director on 1 September 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Jorden Paul Sands as a director on 17 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Karen Louisa Toye as a director on 17 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Ms Karen Louisa Toye as a director on 17 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 17 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 17 August 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 21 July 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 21 July 2016 | |
14 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-14
|