PULSE COMMUNITY RADIO LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Termination of appointment of Shirley Whiteside as a director on 2023-08-17

View Document

22/08/2322 August 2023 Termination of appointment of Shirley Whiteside as a secretary on 2023-08-17

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR MICHAEL RAYMOND MEARNS

View Document

24/03/1924 March 2019 SECRETARY APPOINTED MS SHIRLEY WHITESIDE

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS MACLEAN

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WEIR

View Document

19/04/1819 April 2018 CESSATION OF RAYMOND ALEXANDER WEIR AS A PSC

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MS SHIRLEY WHITESIDE

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE MCKENDRY

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR GUS MACLEAN

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYNNE MCKENDRY

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN THOMAS

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDBERG

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT CUTHBERTSON

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR RONALD ROBERT DAVIES

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR ROSS STEVEN CRAE

View Document

30/03/1830 March 2018 CESSATION OF CAROLYNNE COLE MCKENDRY AS A PSC

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CESSATION OF STUART DICKSON AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS. CAROLYNNE COLE MCKENDRY

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR COLIN STUART THOMAS

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ANDREW JAY GOLDBERG

View Document

05/03/175 March 2017 DIRECTOR APPOINTED MR SCOTT CUTHBERTSON

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART DICKSON

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MULHOLLAND

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MULHOLLAND

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR STUART DICKSON

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MRS CAROLYNNE COLE MCKENDRY

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOHERTY

View Document

30/08/1530 August 2015 03/08/15 NO MEMBER LIST

View Document

30/08/1530 August 2015 REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 27 AURS ROAD BARRHEAD EAST RENFREWSHIRE G78 2SJ

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 03/08/14 NO MEMBER LIST

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/08/1331 August 2013 03/08/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

29/08/1229 August 2012 03/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALEXANDER WEIR / 03/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK VINCENT DOHERTY / 03/08/2012

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MULHOLLAND / 03/08/2012

View Document

29/03/1229 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 03/08/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 ADOPT ARTICLES 28/09/2010

View Document

29/09/1029 September 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

04/08/104 August 2010 07/07/10 NO MEMBER LIST

View Document

07/07/097 July 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