PULSE EVENT SERVICES LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEE MAMIK / 26/06/2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 141 HORSESHOE LANE GARSTON WATFORD HERTFORDSHIRE WD25 7HT

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARY MAMIK

View Document

21/06/1121 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY HARRISON / 13/02/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEE MAMIK / 20/02/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN PRATT

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: G OFFICE CHANGED 21/11/01 141 HORSESHOES LANE GARSTON WATFORD HERTFORDSHIRE WD25 7HT

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 7 WESTMINSTER HOUSE HALLAM CLOSE WATFORD HERTFORDSHIRE WD24 4RJ

View Document

27/09/0127 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 S386 DISP APP AUDS 12/09/00

View Document

09/10/009 October 2000 S366A DISP HOLDING AGM 12/09/00

View Document

09/10/009 October 2000 S252 DISP LAYING ACC 12/09/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 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