MARKETPULSE LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED ANDREW JAMES YOUNISS

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED BRIAN AGLE

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED JOHAN HARALD GEDDA

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM FIRST FLOOR EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EE

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY GUIDING STAR LIMITED

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD RYAN

View Document

13/07/1013 July 2010 CORPORATE SECRETARY APPOINTED D&A SECRETARIAL SERVICES LIMITED

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK RYAN / 01/12/2009

View Document

09/01/109 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUIDING STAR LIMITED / 01/12/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 CROWNTEK HOUSE 36-38 MARKET STREET MAIDENHEAD BERKSHIRE SL6 8AD

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 FIRST FLOOR EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EE

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 01/12/98; CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/9316 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 COMPANY NAME CHANGED CROWNTEK LIMITED CERTIFICATE ISSUED ON 16/07/92

View Document

29/04/9229 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991

View Document

14/06/9114 June 1991 EXEMPTION FROM APPOINTING AUDITORS 28/12/90

View Document

14/06/9114 June 1991 AUDITOR'S RESIGNATION

View Document

14/06/9114 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 REGISTERED OFFICE CHANGED ON 02/12/86 FROM: G OFFICE CHANGED 02/12/86 14 COOKHAM ROAD MAIDENHEAD BERKS SL6 8AJ

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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