PULSAR MARKETING LIMITED

Company Documents

DateDescription
07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED PULSAR COMPUTING LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED PULSAR 2019 LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN TAYLOR

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DIRECTOR APPOINTED GLEN TAYLOR

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY BUNTING

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

13/01/0313 January 2003 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