Advanced company searchLink opens in new window

PURE FISHING CREWE LIMITED

Company number SC041999

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)
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Aug 2010 AD01 Registered office address changed from Deloitte & Touche 39 St Vincent Place Glasgow G1 2QQ on 27 August 2010
13 Jul 2010 AP01 Appointment of Mr Alistair Michael Thorburn as a director
07 Jul 2010 TM01 Termination of appointment of Graham Thomas as a director
13 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for John Edward Capps on 13 March 2010
15 Oct 2009 AA Full accounts made up to 31 December 2008
08 Jul 2009 AUD Auditor's resignation
20 Apr 2009 363a Return made up to 13/03/09; full list of members
14 Apr 2009 288a Director appointed john edward capps
14 Apr 2009 288a Director appointed richard todd sansone
28 Mar 2009 288a Secretary appointed mark anthony oliver
28 Mar 2009 288b Appointment terminated secretary john frewer
03 Dec 2008 CERTNM Company name changed pure fishing (uk) LTD.\certificate issued on 03/12/08
11 Nov 2008 AA Full accounts made up to 31 December 2007
20 May 2008 363a Return made up to 13/03/08; full list of members
28 Apr 2008 AUD Auditor's resignation
25 Jul 2007 AA Full accounts made up to 31 December 2006
15 Jun 2007 419a(Scot) Dec mort/charge *
15 Jun 2007 419a(Scot) Dec mort/charge *
03 Apr 2007 363s Return made up to 13/03/07; full list of members
11 May 2006 AA Full accounts made up to 31 December 2005
29 Mar 2006 363s Return made up to 13/03/06; full list of members
10 May 2005 AA Full accounts made up to 31 December 2004
03 Apr 2005 363s Return made up to 13/03/05; full list of members