RACING PULSES EVENTS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 APPLICATION FOR STRIKING-OFF

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/03/1122 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE CASEY / 08/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL GRANT / 08/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STYLES / 10/02/2007

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY APPOINTED DEBORAH CASEY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DUNWOODY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN BROWN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE STYLES

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 23 WOOD STREET SWINDON WILTSHIRE SN1 4AN

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0425 February 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