PULSE AUDIO LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

07/04/117 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/1016 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM UNIT 8, GAMMA TERRACE, MASTERLORD OFFICE VILLAGE, WEST ROAD, RANSOMES EUROPARK, IPSWICH, SUFFOLK IP3 9SX

View Document

20/10/0920 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY CHANTAL LOVELL

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: G OFFICE CHANGED 14/08/06 UNIT 8 GAMMA TERRACE MASTERLORD OFFICE VILLAGE WEST ROAD, RANSOMES EUROPARK, IPSWICH, SUFFOLK IP3 9SX

View Document

14/08/0614 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: G OFFICE CHANGED 07/07/06 NIDERA BUILDING, THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/10/053 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 NIDERA BUILDING THE HAVENS MANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: G OFFICE CHANGED 06/04/05 8 DARRELL ROAD FELIXSTOWE SUFFOLK IP11 3UU

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: G OFFICE CHANGED 08/03/03 1 TACKET STREET IPSWICH SUFFOLK IP4 1AU

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0015 August 2000 Incorporation

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