Download leads from Nexok and grow your business. Find out more

Purple Monkey Group Limited

Documents

Total Documents51
Total Pages100

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off
19 July 2011Final Gazette dissolved via compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
15 June 2010Accounts for a dormant company made up to 31 March 2009
15 June 2010Accounts for a dormant company made up to 31 March 2009
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
17 August 2009Registered office changed on 17/08/2009 from 104/106 barber road sheffield S10 1EE united kingdom
17 August 2009Registered office changed on 17/08/2009 from 104/106 barber road sheffield S10 1EE united kingdom
1 June 2009Appointment Terminated Director william rusling
1 June 2009Director appointed mrs katherine margaret douglas
1 June 2009Secretary appointed mrs katherine margaret douglas
1 June 2009Director appointed mrs katherine margaret douglas
1 June 2009Secretary appointed mrs katherine margaret douglas
1 June 2009Appointment terminated director william rusling
12 May 2009Return made up to 03/03/09; full list of members
12 May 2009Return made up to 03/03/09; full list of members
27 February 2009Registered office changed on 27/02/2009 from unit 8 acorn business park woodseats close sheffield south yorkshire S8 0TB
27 February 2009Registered office changed on 27/02/2009 from unit 8 acorn business park woodseats close sheffield south yorkshire S8 0TB
29 January 2009Accounts for a dormant company made up to 31 March 2008
29 January 2009Accounts made up to 31 March 2008
6 May 2008Appointment terminated secretary christina bonham
6 May 2008Appointment Terminated Secretary christina bonham
3 April 2008Return made up to 03/03/08; full list of members
3 April 2008Return made up to 03/03/08; full list of members
22 January 2008Accounts for a dormant company made up to 31 March 2007
22 January 2008Accounts made up to 31 March 2007
21 March 2007Return made up to 03/03/07; full list of members
21 March 2007Return made up to 03/03/07; full list of members
15 December 2006Accounts made up to 31 March 2006
15 December 2006Accounts for a dormant company made up to 31 March 2006
14 June 2006Director resigned
14 June 2006Director resigned
5 May 2006Registered office changed on 05/05/06 from: 134 ringinglow road sheffield S11 7PR
5 May 2006Return made up to 03/03/06; full list of members
5 May 2006Registered office changed on 05/05/06 from: 134 ringinglow road sheffield S11 7PR
5 May 2006Return made up to 03/03/06; full list of members
29 September 2005New director appointed
29 September 2005New director appointed
29 September 2005New secretary appointed;new director appointed
29 September 2005New secretary appointed;new director appointed
9 March 2005Secretary resigned
9 March 2005Director resigned
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
9 March 2005Secretary resigned
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
9 March 2005Director resigned
3 March 2005Incorporation
3 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed