PULSE FLEXIBLE PACKAGING LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Notice of move from Administration to Dissolution

View Document

13/03/2413 March 2024 Administrator's progress report

View Document

25/10/2325 October 2023 Administrator's progress report

View Document

02/05/232 May 2023 Administrator's progress report

View Document

30/03/2330 March 2023 Notice of extension of period of Administration

View Document

03/11/223 November 2022 Administrator's progress report

View Document

03/05/223 May 2022 Administrator's progress report

View Document

13/01/2213 January 2022 Registered office address changed from 1 Sovereign Square Soeverign Street Leeds LS1 4DA to C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-13

View Document

29/10/2129 October 2021 Administrator's progress report

View Document

07/08/217 August 2021 Notice of order removing administrator from office

View Document

07/08/217 August 2021 Notice of appointment of a replacement or additional administrator

View Document

08/07/218 July 2021 Appointment of an administrator

View Document

20/05/1920 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/04/1917 April 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/11/1814 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009341,00014392,00008846

View Document

05/07/185 July 2018 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00014392

View Document

15/05/1815 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/07/1725 July 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/06/177 June 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/05/1712 May 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM BRIDGE HALL MILLS BRIDGE HALL LANE BURY LANCASHIRE BL9 7PA

View Document

19/04/1719 April 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089216820003

View Document

09/02/169 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089216820004

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089216820006

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 SECOND FILING WITH MUD 04/03/15 FOR FORM AR01

View Document

24/03/1524 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MRS JENNIFER STEWART

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLLINS / 01/06/2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BLEASDALE / 01/06/2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SHEPHERD / 01/06/2014

View Document

29/10/1429 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 30.01

View Document

29/10/1429 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR ROBERT EDMUND PAUL BODNAR-HORVATH

View Document

28/10/1428 October 2014 ADOPT ARTICLES 10/10/2014

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089216820005

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089216820004

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089216820003

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089216820002

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089216820001

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM, EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES, UNITED KINGDOM

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MICHAEL COLLINS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BARRY BLEASDALE

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED MAPLE NEWCO LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

04/03/144 March 2014 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