Advanced company searchLink opens in new window

PURE IMPACT LIMITED

Company number SC348715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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