PURE DORMANT LIMITED

06842775
80 FOREST ROAD OLDBURY WEST MIDLANDS B68 0EF

Documents

Documents
Date Category Description Pages
08 Oct 2013 gazette Gazette Dissolved Compulsory 1 Buy now
23 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2013 incorporation Memorandum Articles 24 Buy now
04 Apr 2013 resolution Resolution 2 Buy now
04 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
27 Apr 2012 annual-return Annual Return 7 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
22 Dec 2011 officers Appointment of director (Mr Adrian Peter Holles) 2 Buy now
21 Dec 2011 officers Termination of appointment of director (Lynn Marie Stockton) 1 Buy now
21 Dec 2011 officers Appointment of director (Mr Barton Dyke Dalton Ii) 2 Buy now
21 Dec 2011 capital Return of Allotment of shares 3 Buy now
21 Dec 2011 officers Appointment of director (Mr Stephen Ashley Karle) 2 Buy now
21 Dec 2011 officers Appointment of director (Mr Gary Michael Wroe) 2 Buy now
05 May 2011 annual-return Annual Return 8 Buy now
13 Apr 2011 officers Change of particulars for director 2 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
28 Apr 2010 officers Change of particulars for director (Lynn Marie Stockton) 2 Buy now
07 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2009 officers Director appointed lynn marie stockton 2 Buy now
16 Mar 2009 officers Appointment Terminated Director Aderyn Hurworth 1 Buy now
16 Mar 2009 officers Appointment Terminated Secretary hcs secretarial LIMITED 1 Buy now
11 Mar 2009 incorporation Incorporation Company 6 Buy now