PULSAR INDUSTRIES LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/06/235 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2117 June 2021 Registered office address changed from 1 Y Dolau Llangyfelach Swansea SA6 6BN Wales to 10 st Helens Road Swansea SA1 4AW on 2021-06-17

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of affairs

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Appointment of a voluntary liquidator

View Document

15/06/2115 June 2021 Resolutions

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/07/175 July 2017 CESSATION OF DAVID PALMER AS A PSC

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 1200

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/01/1714 January 2017 DIRECTOR APPOINTED MR ANDREW PRINGLE

View Document

14/01/1714 January 2017 DIRECTOR APPOINTED MR SAIB NORLAZIZI

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR SAIB NORLAZIZI

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PLAMEN NEDIALKOV

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR SAIB NORLAZIZI

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
8 MEADOWS BRIDGE
PARC MENTER
CROSS HANDS

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 8 MEADOWS BRIDGE PARC MENTER CROSS HANDS

View Document

16/11/1516 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR PLAMEN PETROV NEDIALKOV

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAIB NORLAZIZI

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRINGLE

View Document

20/10/1520 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEE REYNOLDS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS-DAVIES

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR DAVID PALMER

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
7 MEADOWS BRIDGE
PARC MENTER CROSS HANDS
LLANELLI
SA14 6RA
WALES

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS LLANELLI SA14 6RA WALES

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR ANDREW PRINGLE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR IAN PHILLIPS-DAVIES

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR LEE ANTHONY REYNOLDS

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR STEPHEN PAUL JONES

View Document

27/05/1527 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 1200

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM BRYN SIRIOL PANTLASAU MORRISTON SWANSEA SA6 6NT WALES

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
BRYN SIRIOL PANTLASAU
MORRISTON
SWANSEA
SA6 6NT
WALES

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED PULSARLAB SCIENTIFIC LIMITED
CERTIFICATE ISSUED ON 21/04/15

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED PULSARLAB SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 8 MEADOWS BRIDGE PARC MENTER CROSSHANDS SWANSEA SA14 6RA

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
8 MEADOWS BRIDGE
PARC MENTER
CROSSHANDS
SWANSEA
SA14 6RA

View Document

11/06/1411 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIB NORLAZIZI / 01/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

25/10/1325 October 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIB NORLAZIZI / 01/04/2013

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM STANDARD HOUSE CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
STANDARD HOUSE CATTESHALL LANE
GODALMING
SURREY
GU7 1XE
UNITED KINGDOM

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/1226 April 2012 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