PARTPULSE LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM
26 CHURCH STREET
GODALMING
SURREY
GU7 1EW

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

11/04/1811 April 2018 APPLICATION FOR STRIKING-OFF

View Document

20/01/1820 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

18/04/1518 April 2015 REGISTERED OFFICE CHANGED ON 18/04/2015 FROM
6 RIVERSIDE
MILLBROOK
GUILDFORD
SURREY
GU1 3XD

View Document

18/04/1518 April 2015 REGISTERED OFFICE CHANGED ON 18/04/2015 FROM
26 CHURCH STREET
GODALMING
SURREY
GU7 1EW
ENGLAND

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PAUL DRUMMOND / 07/03/2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH DRUMMOND / 07/03/2013

View Document

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/03/1317 March 2013 REGISTERED OFFICE CHANGED ON 17/03/2013 FROM
AELRED
BALLFIELD ROAD
GODALMING
SURREY
GU7 2HE

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/06/9430 June 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: G OFFICE CHANGED 25/08/92 8-9 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AZ

View Document

03/06/923 June 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9119 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: G OFFICE CHANGED 21/05/91 2 BACHES STREET LONDON N1 6UB

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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