PULSE EMS CONSULTANTS LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

28/10/0928 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIS / 20/02/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP BLAY / 22/06/2007

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 49-51 SHIRLEY ROAD, ACOCKS GREEN, BIRMINGHAM, WEST MIDLANDS B27 7XU

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 1 TRIMPLEY CLOSE, DORRIDGE, SOLIHULL, WEST MIDLANDS B93 8TF

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 7 AUSTCLIFF DRIVE, SOLIHULL, WEST MIDLANDS B91 3XT

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: CHURCH FARM, CHURCH LANE, SHOTTESWELL, BANBURY, OXFORDSHIRE OX17 1JD

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0030 June 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