- Company Overview for PURELIFI LIMITED (SC394047)
- Filing history for PURELIFI LIMITED (SC394047)
- People for PURELIFI LIMITED (SC394047)
- Charges for PURELIFI LIMITED (SC394047)
- Registers for PURELIFI LIMITED (SC394047)
- More for PURELIFI LIMITED (SC394047)
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) |
---|---|---|---|
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AD01 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 December 2013 | |
19 Dec 2013 | AP04 | Appointment of Dm Company Services Limited as a secretary | |
19 Dec 2013 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
16 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | AP01 | Appointment of Professor Russel George Griggs Obe as a director | |
04 Nov 2013 | TM01 | Termination of appointment of David Kirk as a director | |
07 May 2013 | AP01 | Appointment of David Kirk as a director | |
19 Apr 2013 | AP01 | Appointment of Mr Robert David Higginson as a director | |
16 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
09 Mar 2012 | AA01 | Current accounting period extended from 29 February 2012 to 31 May 2012 | |
09 Mar 2012 | TM02 | Termination of appointment of Gordon Povey as a secretary | |
09 Mar 2012 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary | |
09 Mar 2012 | AD01 | Registered office address changed from 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland on 9 March 2012 | |
09 Mar 2012 | CERTNM |
Company name changed vlc LTD\certificate issued on 09/03/12
|
|
09 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | SH02 | Sub-division of shares on 22 December 2011 | |
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 February 2012
|
|
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2012 | RESOLUTIONS |
Resolutions
|