Advanced company searchLink opens in new window

PNEURIDE LIMITED

Company number 06317125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2013 SH03 Purchase of own shares.
13 Aug 2013 SH03 Purchase of own shares.
06 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
05 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 11/12/2012
02 Aug 2013 MR01 Registration of charge 063171250003
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 67,791
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 75,000
11 Feb 2013 SH06 Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 75,000
11 Feb 2013 SH03 Purchase of own shares.
17 Jan 2013 CH01 Director's details changed for Christopher Jonathan Davis on 13 December 2012
26 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
12 Sep 2012 AP01 Appointment of Mr Robert Lee Mansell as a director
02 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
22 Sep 2011 TM01 Termination of appointment of Martin Tingle as a director
14 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Christopher Jonathan Davis on 14 July 2011
21 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
22 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Martin David Tingle on 18 July 2010
21 Jul 2009 88(2) Capitals not rolled up
21 Jul 2009 363a Return made up to 18/07/09; full list of members
21 Jul 2009 288c Director and secretary's change of particulars / john davenport / 01/01/2009