IMPULSE TECHNICAL SERVICES LTD.

Company Documents

DateDescription
01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

07/05/107 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN FROST-WILSON

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MRS HELEN FROST-WILSON

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN FROST-WILSON / 31/12/2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 COMPANY NAME CHANGED IMPULSE CARPENTRY LIMITED CERTIFICATE ISSUED ON 13/06/08

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLOWAY / 22/04/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: G OFFICE CHANGED 08/08/03 84 ANNANDALE AVENUE BOGNOR REGIS WEST SUSSEX PO21 2EX

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/035 March 2003 Incorporation

View Document


More Company Information