PULSE ELECTRONICS (EUROPE) LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

03/11/223 November 2022 Application to strike the company off the register

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Second filing for the termination of Arthur Wang as a director

View Document

09/06/219 June 2021 Termination of appointment of Arthur Wang as a director on 2021-06-07

View Document

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

28/11/1328 November 2013 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR DREW MOYER

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES BOND

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

08/01/138 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DREW MOYER / 22/08/2011

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

15/12/1115 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DREW MOYER / 13/10/2010

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

16/11/0916 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DREW MOYER / 13/11/2009

View Document

14/11/0914 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD BENJAMIN / 13/11/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 13/11/2009

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD JAMES PRAJZNER

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED EDWARD JAMES PRAJZNER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KOWALSKI

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: G OFFICE CHANGED 17/11/03 AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 S366A DISP HOLDING AGM 07/11/03

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 10/11/01; NO CHANGE OF MEMBERS

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

27/12/9927 December 1999 COMPANY NAME CHANGED STANTRIG LIMITED CERTIFICATE ISSUED ON 29/12/99

View Document

10/11/9910 November 1999 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