Pure Corporate Systems Ltd was registered on 27 February 2006 and are based in Blacko, Lancashire. There are 2 directors listed as Bannister, Linda, Bannister, Graeme for this company at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNISTER, Graeme | 27 February 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNISTER, Linda | 27 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 03 August 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
CH03 - Change of particulars for secretary | 08 June 2018 | |
PSC04 - N/A | 08 June 2018 | |
PSC04 - N/A | 08 June 2018 | |
AD01 - Change of registered office address | 08 June 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 19 April 2016 | |
SH01 - Return of Allotment of shares | 19 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 28 December 2014 | |
CH03 - Change of particulars for secretary | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
AD01 - Change of registered office address | 28 July 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 05 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 June 2009 | |
363a - Annual Return | 29 June 2009 | |
363a - Annual Return | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2009 | |
AA - Annual Accounts | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 23 May 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 29 March 2007 | |
CERTNM - Change of name certificate | 03 August 2006 | |
225 - Change of Accounting Reference Date | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
NEWINC - New incorporation documents | 27 February 2006 |