PULSE LK

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR MESUT GUERSOY

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR RYAN NEDER

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1622 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MARK CORNELIS JOSEPH TWAALFHOVEN

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MESUT GUERSOY

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BENJAMIN

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

23/07/1423 July 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES BOND

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR DREW MOYER

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

09/08/129 August 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED JOHN ALLLEN HOUSTON

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

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

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 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

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGRATH / 01/04/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/04/2010

View Document

02/10/092 October 2009 AUDITOR'S RESIGNATION

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MICHAEL MCGRATH

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD JAMES PRAJZNER

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KOWALSKI

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/02/0721 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 COMPANY NAME CHANGED LK PRODUCTS (OVERSEAS HOLDINGS) CERTIFICATE ISSUED ON 03/10/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 1486 PAINT MOUNTAIN ROAD ELFIN FOREST CALIFORNIA USA 92029

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: THE WATERFRONT SALTS MILL ROAD SHIPLEY WEST YORKSHIRE BD18 3TT

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED FILTRONIC (OVERSEAS HOLDINGS) CERTIFICATE ISSUED ON 24/05/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REDUCE ISSUED CAPITAL 08/04/05

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/02/0511 February 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

11/02/0511 February 2005 REREG OTHER 11/02/05

View Document

11/02/0511 February 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 DOCUMENTS APPROVED 13/02/04

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED FILTRONIC COMTEK (OVERSEAS HOLDI NGS) LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 £ NC 12000000/25000000 31/03/99

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/09/9610 September 1996 S366A DISP HOLDING AGM 30/08/96

View Document

10/09/9610 September 1996 S386 DISP APP AUDS 30/08/96

View Document

10/09/9610 September 1996 S252 DISP LAYING ACC 30/08/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 SHARES AGREEMENT OTC

View Document

21/06/9521 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/06/9514 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

14/06/9514 June 1995 NC INC ALREADY ADJUSTED 23/05/95

View Document

13/06/9513 June 1995 £ NC 1000/12000000 23/05/95

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 COMPANY NAME CHANGED STOCKBELT LIMITED CERTIFICATE ISSUED ON 24/05/95

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED

View Document

23/04/9523 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

06/04/956 April 1995 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