MULTIPULSE TELECOM NETWORKS LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/118 June 2011 APPLICATION FOR STRIKING-OFF

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FITZSIMONS / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: UNIT 8 ROBIN HOOD WORKS ROBIN HOOD ROAD KNAPHILL WOKING SURREY GU21 2LX

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED MULTIPULSE TELECOM LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 S386 DISP APP AUDS 18/07/94

View Document

21/07/9421 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

03/06/943 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

02/06/942 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

02/06/942 June 1994 EXEMPTION FROM APPOINTING AUDITORS 23/05/94

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: HILLRISE HOUSE 7 STATION ROAD CHESHAM BUCKS HP5 1DH

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 COMPANY NAME CHANGED ELECTRONIC BACKPLANES LIMITED CERTIFICATE ISSUED ON 06/02/90

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 WD 02/11/88 PD 19/08/86--------- £ SI 2@1

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/08/8619 August 1986 CERTIFICATE OF INCORPORATION

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company