PULSE TRAIN LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOLLOY

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/121 October 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENNING HANSEN / 05/10/2010

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/097 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK MOLLOY / 04/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS CAMERON DAVIDSON / 04/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENNING HANSEN / 04/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN WERNER OSTRENG / 04/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUIS CAMERON DAVIDSON / 04/10/2009

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY ROUGHTON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY JULIA HENDRICKSON

View Document

17/03/0817 March 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/085 March 2008 COMPANY NAME CHANGED PTLNEWCO LIMITED
CERTIFICATE ISSUED ON 07/03/08

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/03/073 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/10/044 October 2004 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