PURE INNOVATION LIMITED

04888168
12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

Documents

Documents
Date Category Description Pages
09 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
09 Feb 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
09 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
14 Feb 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
26 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Nov 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 Nov 2013 resolution Resolution 1 Buy now
06 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 officers Termination of appointment of director (Richard Anthony Ralph Carman) 1 Buy now
20 Sep 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 officers Termination of appointment of director (Spencer Paul Gallagher) 1 Buy now
24 Jun 2013 officers Termination of appointment of director (Peter Adrian Hoole) 1 Buy now
15 Feb 2013 incorporation Memorandum Articles 12 Buy now
15 Feb 2013 officers Appointment of director (Richard Anthony Ralph Carman) 3 Buy now
11 Feb 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Feb 2013 capital Return of Allotment of shares 4 Buy now
11 Feb 2013 resolution Resolution 3 Buy now
11 Feb 2013 officers Appointment of director (Peter Hoole) 3 Buy now
02 Oct 2012 accounts Annual Accounts 3 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
22 Sep 2011 officers Change of particulars for director (Mr Spencer Paul Gallagher) 2 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Christopher Robert Mellish) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Spencer Paul Gallagher) 2 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Apr 2010 accounts Annual Accounts 7 Buy now
31 Mar 2010 officers Termination of appointment of director (Philip Ashley) 2 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
13 Nov 2009 officers Termination of appointment of secretary (Peter Hoole) 2 Buy now
30 Sep 2009 accounts Amended Accounts 7 Buy now
30 Sep 2009 annual-return Return made up to 04/09/09; full list of members 4 Buy now
13 Aug 2009 annual-return Return made up to 04/09/08; full list of members 4 Buy now
27 May 2009 accounts Amended Accounts 7 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from the hub fowler avenue farnborough hampshire GU14 7JP 1 Buy now
09 Jan 2008 accounts Accounting reference date extended from 30/09/07 to 31/03/08 1 Buy now
25 Oct 2007 annual-return Return made up to 04/09/07; no change of members 7 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: the barn hurst farm winchfield hampshire RG27 8SL 1 Buy now
20 Jun 2007 accounts Annual Accounts 7 Buy now
23 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2006 annual-return Return made up to 04/09/06; full list of members 7 Buy now
20 Jun 2006 accounts Annual Accounts 7 Buy now
19 Sep 2005 annual-return Return made up to 04/09/05; full list of members 7 Buy now
05 Apr 2005 address Registered office changed on 05/04/05 from: heath house 225-229 frimley green road frimley green camberley GU16 6LD 1 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 officers New secretary appointed 2 Buy now
15 Mar 2005 accounts Amended Accounts 9 Buy now
27 Jan 2005 accounts Annual Accounts 7 Buy now
14 Sep 2004 annual-return Return made up to 04/09/04; full list of members 7 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
24 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers Director resigned 1 Buy now
04 Sep 2003 officers Secretary resigned 1 Buy now
04 Sep 2003 incorporation Incorporation Company 16 Buy now