PULSE DIGITAL LTD

Company Documents

DateDescription
30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
THE BRAMBLES 14 HATCHERY CLOSE
APPLETON THORN
WARRINGTON
CHESHIRE
WA4 4TF
UNITED KINGDOM

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE STEPHENSON GREEN / 11/08/2010

View Document

01/09/101 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PARTRIDGE / 11/08/2010

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED PURE BRAND COMMUNICATIONS LTD CERTIFICATE ISSUED ON 15/07/10

View Document

06/07/106 July 2010 CHANGE OF NAME 01/07/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

01/09/091 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED THE DESIGN PROJECT - CREATIVE & DIGITAL SERVICES LTD CERTIFICATE ISSUED ON 27/08/09

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: THE BRAMBLES 14 HATCHERY CLOSE APPLETON THORN WARRINGTON CHESHIRE WA44 4TF

View Document

11/08/0811 August 2008 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