- Company Overview for PURE IMPACT LIMITED (SC348715)
- Filing history for PURE IMPACT LIMITED (SC348715)
- People for PURE IMPACT LIMITED (SC348715)
- More for PURE IMPACT LIMITED (SC348715)
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) |
---|---|---|---|
20 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | TM01 | Termination of appointment of Geoff Farr as a director | |
27 Sep 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
|
|
27 Sep 2010 | CH01 | Director's details changed for Dr Martin Leslie Beard on 1 September 2009 | |
02 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Murray Strachan on 14 December 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Geoff Farr on 2 September 2009 | |
16 Oct 2009 | AP01 | Appointment of Dr Martin Leslie Beard as a director | |
16 Oct 2009 | AP01 | Appointment of John Granville Burns as a director | |
14 Oct 2009 | AP01 | Appointment of Mr Murray Strachan as a director | |
14 Oct 2009 | AP01 | Appointment of Geoff Farr as a director | |
14 Oct 2009 | TM01 | Termination of appointment of Ewan Neilson as a director | |
15 Nov 2008 | CERTNM | Company name changed mountwest 828 LIMITED\certificate issued on 17/11/08 | |
17 Sep 2008 | NEWINC | Incorporation |