Having been setup in 2001, The Pur-fect Finish (Bookbinders) Ltd have registered office in Tunbridge Wells in Kent, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are Hickey, Bernard Charles, Mountcastle, Simon John, Hickey, Sandra Ann, Vincer, Peter Gordon. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKEY, Bernard Charles | 23 July 2001 | - | 1 |
MOUNTCASTLE, Simon John | 07 April 2015 | - | 1 |
HICKEY, Sandra Ann | 27 July 2001 | 07 April 2015 | 1 |
VINCER, Peter Gordon | 16 October 2001 | 12 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 November 2019 | |
RESOLUTIONS - N/A | 21 November 2019 | |
LIQ02 - N/A | 21 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 November 2019 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 10 July 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 July 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 11 July 2017 | |
CS01 - N/A | 14 July 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AR01 - Annual Return | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
CH03 - Change of particulars for secretary | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 11 August 2013 | |
MR01 - N/A | 10 June 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 12 August 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 07 August 2011 | |
AR01 - Annual Return | 24 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 August 2010 | |
CH01 - Change of particulars for director | 21 August 2010 | |
CH01 - Change of particulars for director | 21 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 August 2010 | |
CH01 - Change of particulars for director | 21 August 2010 | |
AA - Annual Accounts | 15 June 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 20 April 2007 | |
363s - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 01 May 2003 | |
RESOLUTIONS - N/A | 11 March 2003 | |
RESOLUTIONS - N/A | 11 March 2003 | |
RESOLUTIONS - N/A | 11 March 2003 | |
RESOLUTIONS - N/A | 11 March 2003 | |
363s - Annual Return | 06 September 2002 | |
395 - Particulars of a mortgage or charge | 10 November 2001 | |
287 - Change in situation or address of Registered Office | 09 November 2001 | |
225 - Change of Accounting Reference Date | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2001 | |
RESOLUTIONS - N/A | 07 November 2001 | |
395 - Particulars of a mortgage or charge | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
287 - Change in situation or address of Registered Office | 28 July 2001 | |
NEWINC - New incorporation documents | 19 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2013 | Outstanding |
N/A |
Rent deposit deed | 25 October 2001 | Outstanding |
N/A |
Debenture | 28 August 2001 | Outstanding |
N/A |