IMPULSE LIMITED

Company Documents

DateDescription
06/06/196 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/196 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM DCK HOUSE STATION COURT, RADFORD WAY BILLERICAY ESSEX CM12 0DZ

View Document

09/01/179 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

09/01/179 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/179 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR NENE GRANVILLE

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046211200004

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ALAN RICHARD WITZENFELD

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONGDON

View Document

30/12/1330 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1220 July 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NENE GRANVILLE / 29/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM HIGGISON HOUSE 381 - 383 CITY ROAD LONDON EC1V 1NW

View Document

29/02/1229 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR IAN MATTHEW BYRNE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA WITZENFELD

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY EMMA WITZENFELD

View Document

10/11/1110 November 2011 SECRETARY APPOINTED IAN BYRNE

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR STEPHEN JOHN LONGDON

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WITZENFELD

View Document

03/03/113 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR HANNAH BIRCHALL

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PHILLIP WITZENFELD / 29/09/2010

View Document

06/03/106 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WITZENFELD / 01/08/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA WITZENFELD / 30/03/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/078 June 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 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