- Company Overview for PURPLE ICT LIMITED (SC242056)
- Filing history for PURPLE ICT LIMITED (SC242056)
- People for PURPLE ICT LIMITED (SC242056)
- Charges for PURPLE ICT LIMITED (SC242056)
- Insolvency for PURPLE ICT LIMITED (SC242056)
- More for PURPLE ICT LIMITED (SC242056)
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) |
---|---|---|---|
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Mr Thomas Brian Hogan on 15 December 2012 | |
04 Oct 2012 | CERTNM |
Company name changed alchemist technologies LTD.\certificate issued on 04/10/12
|
|
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | TM01 | Termination of appointment of Murray Maclean as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Alastair Gilmour as a director | |
03 Oct 2012 | AP01 | Appointment of Mr Thomas Brian Hogan as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Alec Macdonald as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Duncan Baird as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Alastair Gilmour as a director | |
03 Oct 2012 | TM02 | Termination of appointment of Alec Macdonald as a secretary | |
03 Oct 2012 | AP03 | Appointment of Mike Jefferson as a secretary | |
03 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from Alchemist House Brownrigg Loaning Dumfries Dumfries & Galloway DG1 3JG on 3 October 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Aug 2011 | AP01 | Appointment of Mr Duncan Baird as a director | |
04 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Murray Henry Duncan Maclean on 9 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Alastair John Gilmour on 9 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Alec Robert Macdonald on 9 January 2010 |