IMPULSE NETWORKS LIMITED

Company Documents

DateDescription
10/07/1310 July 2013 ORDER OF COURT TO WIND UP

View Document

10/07/1310 July 2013 NOTICE OF WINDING UP ORDER

View Document

26/06/1326 June 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR GEORGE KALLIS

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR GEORGE KALLIS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HILLMAN

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HILLMAN

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
10 THE PAGODA
MAIDENHEAD
BERKSHIRE
SL6 8EU

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

19/04/1219 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILLMAN / 02/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/092 March 2009 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