PULSAR FM SERVICES LTD

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-12-13

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Statement of affairs

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 Registered office address changed from 4 Derbydale Rochford SS4 3BY England to 6 Royal Mews Southend on Sea Essex SS1 1DB on 2023-01-10

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Termination of appointment of Christopher Robin Trott as a director on 2022-09-17

View Document

09/11/229 November 2022 Appointment of Mrs Caroline Ann Trott as a director on 2022-11-08

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBIN TROTT

View Document

03/08/203 August 2020 CESSATION OF CAROLINE ANN STUCKEY AS A PSC

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM CLARENCE STREET CHAMBERS 32 CLARENCE STREET SOUTHEND-ON-SEA ESSEX SS1 1BD ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN TROTT

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STUCKEY

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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