PULLITECH LIMITED

Company Documents

DateDescription
03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/11/1417 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PULLICINO / 30/09/2013

View Document

08/01/148 January 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 346 FARNHAM ROAD SLOUGH BERKSHIRE SL2 1BT

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PULLICINO / 08/10/2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

23/10/0923 October 2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED JAMES PULLICINO

View Document

23/10/0923 October 2009

View Document

30/09/0930 September 2009 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