PULLMAFLEX TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

14/10/1014 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 178.60

View Document

12/10/1012 October 2010 SOLVENCY STATEMENT DATED 22/09/10

View Document

08/10/108 October 2010 REDUCE ISSUED CAPITAL 25/08/2010

View Document

08/10/108 October 2010 STATEMENT BY DIRECTORS

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD HAUSER / 30/06/2010

View Document

03/09/103 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED SHONNA LEA KOCH

View Document

02/09/102 September 2010 DIRECTOR APPOINTED WENDY MARCH WATSON

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ERNEST JETT

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY ERNEST JETT

View Document

02/09/102 September 2010 SECRETARY APPOINTED SHONNA LEA KOCH

View Document

27/08/1027 August 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED SARA HANDFORTH

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED EDMUND BELL & CO.,LIMITED CERTIFICATE ISSUED ON 01/08/08; RESOLUTION PASSED ON 29/07/2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/03/0715 March 2007 AUDITOR'S RESIGNATION

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/08/05

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 180 FLEET STREET LONDON EC4A 2HG

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/0128 July 2001 S366A DISP HOLDING AGM 04/07/01 S252 DISP LAYING ACC 04/07/01 S386 DISP APP AUDS 04/07/01

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 AUDITOR'S RESIGNATION

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: BELFRY HOUSE ROYDSDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SU

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: G OFFICE CHANGED 07/01/97 PO BOX 116 BELFRY HOUSE, CHESTER STREET, BRADFORD, YORKS BD5 0AR

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994

View Document

07/08/947 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 CONVERT SHARES 20/12/93

View Document

14/01/9414 January 1994 VARYING SHARE RIGHTS AND NAMES 20/12/93

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993

View Document

28/09/9328 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/09/9312 September 1993 AUDITOR'S RESIGNATION

View Document

24/01/9324 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92

View Document

18/09/9218 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991

View Document

06/08/916 August 1991 S386 DISP APP AUDS 16/07/91

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

06/12/886 December 1988 � SR 20540@1

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8826 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8810 August 1988 ALTER MEM AND ARTS 060788

View Document

23/10/8723 October 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/12/861 December 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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