PULSE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
08/12/118 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/118 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM CHAPEL WORKS OLD STREET LUDLOW SHROPSHIRE SY8 1NR

View Document

30/12/1030 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009037,00009423

View Document

30/04/1030 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKES / 16/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHESTER / 16/03/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY PATTERSON

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PATTERSON

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM BRITTON

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

08/02/088 February 2008 � NC 1000/250000 01/02

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 01/02/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 111 HAGLEY ROAD EGDBASTON BIRMINGHAM WEST MIDLANDS B16 8LB

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 111, HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LB

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 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