PULSONIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL NICOLL

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL NICOLL

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR NIGEL NICOLL

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL NICOLL

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUFFY

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUFFY

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS TERENCE DUFFY

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS JOHN DUFFY

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 6 SOYLAND TOWN SOYLAND SOWERBY BRIDGE WEST YORKSHIRE HX6 4NE

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/031 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/028 November 2002 SUBDIVISOIN 30/08/02

View Document

08/11/028 November 2002 S-DIV 30/08/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 COMPANY NAME CHANGED PENNINE METRONICS LIMITED CERTIFICATE ISSUED ON 28/10/97; RESOLUTION PASSED ON 06/10/97

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

27/04/9627 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/06/949 June 1994 NC INC ALREADY ADJUSTED 21/05/94

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 � NC 100/5000 21/05/94

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: G OFFICE CHANGED 14/08/90 5 OLD STREET ASHTON-UNDER-LYNE LANCS OL6 6LA

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: G OFFICE CHANGED 01/03/90 DERWENT LODGE PORTINSCALE KESWICK CUMBRIA , CA12 5RF

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: G OFFICE CHANGED 23/10/89 SPICER & OPPENHEIM 12 BOOTH STREET MANCHESTER M60 2ED

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED MAPLESTREAM LIMITED CERTIFICATE ISSUED ON 17/10/89

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: G OFFICE CHANGED 11/05/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 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