London
EC4R 0EH
Director Name | Mr Patrick Murray Trant |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Peter Ericson Selkirk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | STV Nominee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | Vestry House Laurence Pounteny Hill London EC4R 0EH |
Director Name | Ms Cedriane Marie De Boucaud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Finance |
Country of Residence | Switzerland |
Correspondence Address | 322 Baroque Verbier Valais 1936 |
Secretary Name | Elizabeth Anne Mallett |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 East Dulwich Road London SE22 9AP |
Director Name | Mr Robin Brian Horgan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Little Lances Hill Bitterne Southampton Hampshire SO19 4DT |
Secretary Name | Mr Robin Brian Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Little Lances Hill Bitterne Southampton Hampshire SO19 4DT |
Director Name | Mr Andrew Mark Hamilton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 58 Woolmer Trading Estate Woolmer Way Bordon Hampshire GU35 9QF |
Director Name | Mr Paul Mitchell Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Timbers Staines Road Laleham Middlesex TW18 2TA |
Director Name | Mr Mark Andrew Thompson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Linkfield Corner Redhill Surrey RH2 7DJ |
Secretary Name | Colin Andrew McWhirter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Unit 58 Woolmer Trading Estate Woolmer Way Bordon Hampshire GU35 9QF |
Website | pyropure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01420 277900 |
Telephone region | Alton |
Registered Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £49,376 |
Gross Profit | £34,376 |
Net Worth | -£2,892,205 |
Cash | £45,563 |
Current Liabilities | £185,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
17 March 2015 | Delivered on: 25 March 2015 Persons entitled: Sustainable Technology Partnership LP Classification: A registered charge Particulars: Pyropure waste treatment apparatus and method cat processing of off-gas from waste treatment and air agitation waste treatment apparatus and method please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
28 November 2011 | Delivered on: 1 December 2011 Persons entitled: Sustainable Technology Partnership LP Classification: Debenture Secured details: All monies due or to become due from the obligors to the noteholders and the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
28 July 2023 | Confirmation statement made on 22 July 2023 with updates (8 pages) |
---|---|
28 July 2023 | Statement of capital following an allotment of shares on 29 June 2023
|
6 April 2023 | Statement of capital following an allotment of shares on 22 March 2023
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 15 March 2022
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 10 June 2021
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 25 November 2019
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 1 July 2019
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 22 December 2021
|
21 January 2023 | Second filing of Confirmation Statement dated 27 April 2021 (8 pages) |
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 1 July 2019
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 9 November 2020
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 5 June 2019
|
21 January 2023 | Second filing of a statement of capital following an allotment of shares on 21 September 2021
|
21 January 2023 | Second filing of Confirmation Statement dated 22 July 2022 (8 pages) |
21 January 2023 | Second filing of Confirmation Statement dated 12 February 2020 (8 pages) |
21 January 2023 | Second filing of Confirmation Statement dated 22 July 2021 (8 pages) |
21 January 2023 | Second filing of Confirmation Statement dated 12 February 2021 (8 pages) |
4 January 2023 | Resolutions
|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 October 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
13 September 2022 | Statement of capital following an allotment of shares on 6 September 2022
|
12 September 2022 | Confirmation statement made on 22 July 2022 with updates
|
12 September 2022 | Notification of John Charlton Loveless as a person with significant control on 5 June 2019 (2 pages) |
12 September 2022 | Cessation of Stv Gp Ltd as a person with significant control on 28 September 2018 (1 page) |
9 August 2022 | Statement of capital following an allotment of shares on 13 June 2022
|
6 June 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
13 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 November 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
27 July 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates
|
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates
|
2 April 2021 | Statement of capital following an allotment of shares on 9 November 2020
|
30 March 2021 | Confirmation statement made on 12 February 2021 with updates
|
15 July 2020 | Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH England to Vestry House Laurence Pountney Hill London EC4R 0EH on 15 July 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (13 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates
|
7 February 2020 | Director's details changed for Stv Nominee Limited on 7 February 2020 (1 page) |
24 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
24 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
22 November 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
22 November 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
22 November 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
3 October 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
3 October 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
3 October 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
14 August 2019 | Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 14 August 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 June 2019 | Registered office address changed from Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 17 June 2019 (1 page) |
10 June 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
10 June 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
5 March 2019 | Director's details changed for Mr Peter Ericson Selkirk on 5 March 2019 (2 pages) |
11 February 2019 | Cessation of Stv Gp Limited as a person with significant control on 28 September 2018 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (12 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with updates (9 pages) |
30 October 2017 | Director's details changed for Mr Patrick Murray Trant on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Nicholas Valentine Robson on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Nicholas Valentine Robson on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Patrick Murray Trant on 30 October 2017 (2 pages) |
23 October 2017 | Notification of Stv Gp Limited as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Stv Gp Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Satisfaction of charge 069553320002 in full (4 pages) |
26 May 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Satisfaction of charge 069553320002 in full (4 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from Unit 58 Woolmer Trading Estate Woolmer Way Bordon Hampshire GU35 9QF to Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Unit 58 Woolmer Trading Estate Woolmer Way Bordon Hampshire GU35 9QF to Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD on 22 February 2017 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Register inspection address has been changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT to 58 Woolmer Way Bordon Hampshire GU35 9QF (1 page) |
30 March 2016 | Register inspection address has been changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT to 58 Woolmer Way Bordon Hampshire GU35 9QF (1 page) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Resolutions
|
25 March 2015 | Registration of charge 069553320002, created on 17 March 2015
|
25 March 2015 | Registration of charge 069553320002, created on 17 March 2015
|
25 February 2015 | Director's details changed for Mr Peter Ericson Selkirk on 1 July 2014 (2 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Peter Ericson Selkirk on 1 July 2014 (2 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Peter Ericson Selkirk on 1 July 2014 (2 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
23 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
23 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 March 2014 | Termination of appointment of Colin Mcwhirter as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Mark Thompson as a director (2 pages) |
17 March 2014 | Termination of appointment of Mark Thompson as a director (2 pages) |
17 March 2014 | Termination of appointment of Colin Mcwhirter as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Andrew Hamilton as a director (2 pages) |
17 March 2014 | Termination of appointment of Andrew Hamilton as a director (2 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
23 December 2013 | Termination of appointment of Paul Levett as a director (2 pages) |
23 December 2013 | Appointment of Mr Peter Ericson Selkirk as a director (3 pages) |
23 December 2013 | Termination of appointment of Paul Levett as a director (2 pages) |
23 December 2013 | Appointment of Mr Peter Ericson Selkirk as a director (3 pages) |
28 October 2013 | Director's details changed for Andrew Mark Hamilton on 25 July 2013 (3 pages) |
28 October 2013 | Director's details changed for Andrew Mark Hamilton on 25 July 2013 (3 pages) |
25 July 2013 | Registered office address changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT on 25 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of Robin Horgan as a secretary (2 pages) |
25 July 2013 | Appointment of Colin Andrew Mcwhirter as a secretary (3 pages) |
25 July 2013 | Termination of appointment of Robin Horgan as a secretary (2 pages) |
25 July 2013 | Appointment of Colin Andrew Mcwhirter as a secretary (3 pages) |
25 July 2013 | Registered office address changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT on 25 July 2013 (2 pages) |
24 April 2013 | Termination of appointment of Cedriane De Boucaud as a director (2 pages) |
24 April 2013 | Termination of appointment of Cedriane De Boucaud as a director (2 pages) |
12 April 2013 | Annual return made up to 11 February 2013 (17 pages) |
12 April 2013 | Annual return made up to 11 February 2013 (17 pages) |
20 February 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
20 February 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
4 July 2012 | Sub-division of shares on 4 May 2012 (5 pages) |
4 July 2012 | Change of share class name or designation (2 pages) |
4 July 2012 | Sub-division of shares on 4 May 2012 (5 pages) |
4 July 2012 | Change of share class name or designation (2 pages) |
4 July 2012 | Sub-division of shares on 4 May 2012 (5 pages) |
15 May 2012 | Appointment of Mark Andrew Thompson as a director (3 pages) |
15 May 2012 | Appointment of Paul Mitchell Levett as a director (3 pages) |
15 May 2012 | Appointment of Mark Andrew Thompson as a director (3 pages) |
15 May 2012 | Appointment of Paul Mitchell Levett as a director (3 pages) |
26 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
26 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (15 pages) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (15 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
23 September 2011 | Appointment of Stv Nominee Limited as a director (3 pages) |
23 September 2011 | Appointment of Stv Nominee Limited as a director (3 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 15 July 2009
|
15 September 2011 | Statement of capital following an allotment of shares on 15 July 2009
|
15 September 2011 | Statement of capital following an allotment of shares on 15 September 2009
|
15 September 2011 | Statement of capital following an allotment of shares on 15 September 2009
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
14 September 2011 | Second filing of SH01 previously delivered to Companies House
|
16 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
12 April 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
24 August 2010 | Termination of appointment of Robin Horgan as a director (1 page) |
24 August 2010 | Termination of appointment of Robin Horgan as a director (1 page) |
20 August 2010 | Termination of appointment of Robin Horgan as a director (2 pages) |
20 August 2010 | Termination of appointment of Robin Horgan as a director (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
3 June 2010 | Appointment of Andrew Mark Hamilton as a director (5 pages) |
3 June 2010 | Appointment of Andrew Mark Hamilton as a director (5 pages) |
14 April 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
14 April 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 21 August 2009
|
20 October 2009 | Form 123 incre nom cap £1344672.00 beyond 60000.00 (2 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Form 123 incre nom cap £1344672.00 beyond 60000.00 (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 21 August 2009
|
20 October 2009 | Resolutions
|
19 October 2009 | Statement of capital following an allotment of shares on 15 September 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 15 September 2009
|
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
21 September 2009 | Registered office changed on 21/09/2009 from, 25 park lane, london, W1K 1RA (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from, 25 park lane, london, W1K 1RA (1 page) |
20 September 2009 | Director appointed patrick murray trant (4 pages) |
20 September 2009 | Secretary appointed robin brian horgan (2 pages) |
20 September 2009 | Director appointed nicholas valentine robson (2 pages) |
20 September 2009 | Director appointed patrick murray trant (4 pages) |
20 September 2009 | Director appointed nicholas valentine robson (2 pages) |
20 September 2009 | Appointment terminated secretary elizabeth mallett (1 page) |
20 September 2009 | Appointment terminated secretary elizabeth mallett (1 page) |
20 September 2009 | Secretary appointed robin brian horgan (2 pages) |
2 September 2009 | Company name changed purify solutions LIMITED\certificate issued on 02/09/09 (7 pages) |
2 September 2009 | Company name changed purify solutions LIMITED\certificate issued on 02/09/09 (7 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Ad 15/07/09\gbp si [email protected]=59999.5\gbp ic 0.5/60000\ (2 pages) |
23 July 2009 | Nc inc already adjusted 15/07/09 (1 page) |
23 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
23 July 2009 | Nc inc already adjusted 15/07/09 (1 page) |
23 July 2009 | Director appointed robin brian horgan (1 page) |
23 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
23 July 2009 | Ad 15/07/09\gbp si [email protected]=59999.5\gbp ic 0.5/60000\ (2 pages) |
23 July 2009 | Director appointed robin brian horgan (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
7 July 2009 | Incorporation (10 pages) |
7 July 2009 | Incorporation (10 pages) |