Pure Milk Ltd was registered on 24 September 2002, it has a status of "Active". Pure Milk Ltd has 3 directors listed as Noblett, Bernard, Carman, John Leslie, Sykes, Glen Richard in the Companies House registry. Currently we aren't aware of the number of employees at the Pure Milk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARMAN, John Leslie | 11 February 2003 | 31 March 2005 | 1 |
SYKES, Glen Richard | 11 February 2003 | 01 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBLETT, Bernard | 27 June 2003 | 01 September 2003 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 09 January 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
AD01 - Change of registered office address | 02 November 2009 | |
RESOLUTIONS - N/A | 22 August 2009 | |
OC-DV - Order of Court - dissolution void | 21 August 2009 | |
LIQ - N/A | 18 September 2007 | |
2.35B - N/A | 18 June 2007 | |
2.24B - N/A | 18 June 2007 | |
2.24B - N/A | 13 March 2007 | |
2.31B - N/A | 23 February 2007 | |
2.24B - N/A | 26 September 2006 | |
2.16B - N/A | 13 July 2006 | |
2.23B - N/A | 06 June 2006 | |
2.17B - N/A | 10 May 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
2.12B - N/A | 13 March 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 18 October 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
363s - Annual Return | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 January 2004 | |
395 - Particulars of a mortgage or charge | 26 November 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2002 | |
RESOLUTIONS - N/A | 19 November 2002 | |
RESOLUTIONS - N/A | 19 November 2002 | |
123 - Notice of increase in nominal capital | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
395 - Particulars of a mortgage or charge | 08 November 2002 | |
225 - Change of Accounting Reference Date | 02 November 2002 | |
CERTNM - Change of name certificate | 18 October 2002 | |
NEWINC - New incorporation documents | 24 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental mortgage of chattels | 06 December 2005 | Outstanding |
N/A |
Supplemental chattel mortgage | 31 March 2005 | Outstanding |
N/A |
Fixed and floating charge | 01 June 2004 | Outstanding |
N/A |
Supplemental chattel mortgage | 27 May 2004 | Outstanding |
N/A |
Floating charge | 19 May 2004 | Outstanding |
N/A |
Rent deposit deed | 24 November 2003 | Outstanding |
N/A |
Chattel mortgage | 16 June 2003 | Fully Satisfied |
N/A |
Debenture | 08 November 2002 | Fully Satisfied |
N/A |
Debenture | 01 November 2002 | Outstanding |
N/A |