PULSAR IPL LTD

Company Documents

DateDescription
12/07/1612 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/168 January 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/01/165 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1523 December 2015 APPLICATION FOR STRIKING-OFF

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM UNIT 7 DARCY BUSINESS PARK LLANDARCY NEATH WEST GLAMORGAN SA10 6FG WALES

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM UNIT 8 UNIT 8, MEADOWS BRIDGE, PARC MENTER CROSS HANDS LLANELLI DYFED SA14 6RA WALES

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O PULSAR IPL LTD UNIT 7 DARCY BUSINESS PARK LLANDARCY NEATH WEST GLAMORGAN SA10 6FG

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR ANDREW PRINGLE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 01/07/13 STATEMENT OF CAPITAL GBP 6

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 07/01/13 STATEMENT OF CAPITAL GBP 4

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 3 MURRAY STREET LLANELLI CARMARTHENSHIRE SA15 1AQ WALES

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRINGLE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 01/11/11 STATEMENT OF CAPITAL GBP 3

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS-DAVIES / 15/06/2011

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED IAN PHILLIPS-DAVIES

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED LEE ANTHONY REYNOLDS

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 CLOS DAN Y LAN FELINFOEL LLANELLI CARMARTHENSHIRE SA14 8BZ WALES

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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