PULSE CONTRACTS LTD

Company Documents

DateDescription
04/12/134 December 2013 ORDER OF COURT TO WIND UP

View Document

20/06/1320 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

09/05/129 May 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM GRANT

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALCOLM GRANT / 08/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SHAM / 08/10/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN SHAM / 08/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT PITSEA, BASILDON ESSEX SS13 3DX

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

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