Founded in 2001, Purfect Binding Company Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Purfect Binding Company Ltd. The organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 October 2015 | |
RESOLUTIONS - N/A | 22 July 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 July 2015 | |
4.48 - Notice of constitution of liquidation committee | 26 September 2014 | |
F10.2 - N/A | 25 September 2014 | |
AD01 - Change of registered office address | 13 August 2014 | |
4.20 - N/A | 25 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
MR01 - N/A | 15 March 2014 | |
MR04 - N/A | 12 March 2014 | |
AA01 - Change of accounting reference date | 11 March 2014 | |
MR01 - N/A | 07 February 2014 | |
MR04 - N/A | 07 December 2013 | |
MR04 - N/A | 07 December 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
TM02 - Termination of appointment of secretary | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
MR01 - N/A | 11 July 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AD01 - Change of registered office address | 21 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 28 November 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
363a - Annual Return | 17 June 2008 | |
287 - Change in situation or address of Registered Office | 29 May 2008 | |
AA - Annual Accounts | 13 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363a - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 01 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 05 December 2003 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 01 April 2003 | |
363s - Annual Return | 09 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2002 | |
395 - Particulars of a mortgage or charge | 20 March 2002 | |
395 - Particulars of a mortgage or charge | 08 March 2002 | |
225 - Change of Accounting Reference Date | 05 March 2002 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
287 - Change in situation or address of Registered Office | 07 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
NEWINC - New incorporation documents | 01 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2014 | Outstanding |
N/A |
A registered charge | 04 February 2014 | Fully Satisfied |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
Rent deposit deed | 18 August 2008 | Outstanding |
N/A |
Deposit deed | 09 January 2004 | Outstanding |
N/A |
Fixed and floating charge | 19 December 2003 | Fully Satisfied |
N/A |
Debenture | 17 December 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 15 March 2002 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 17TH october 2001 issued by the company | 01 March 2002 | Fully Satisfied |
N/A |
Debenture | 07 December 2001 | Fully Satisfied |
N/A |
Debenture | 17 October 2001 | Fully Satisfied |
N/A |