PULSE LOCAL NETWORKS LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1425 April 2014 Annual return made up to 9 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

15/03/1315 March 2013 DISS REQUEST WITHDRAWN

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM UNIT 4 AMBER BUSINESS CENTRE MERCURY PARK AMINGTON TAMWORTH STAFFORDSHIRE B77 4RP

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP TREACEY

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY RUTH BERRIDGE

View Document

29/10/1229 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 8 FASSON CLOSE TWO GATES TAMWORTH STAFFS B77 1GJ

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WAKEMAN

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR PHILLIP JOHN TREACEY

View Document

02/06/122 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HARDY

View Document

02/06/122 June 2012 SECRETARY APPOINTED MISS RUTH BERRIDGE

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED A TOWN CALLED LTD CERTIFICATE ISSUED ON 22/05/12

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/10/1120 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET GORMAN

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 CHANGE OF NAME 01/10/2009

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED DC TELEMATICS LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

06/10/096 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM UNIT 4 JUBILEE BUSINESS PARK SNARESTONE ROAD APPLEBY MAGNA NR MEASHAM LEICESTERSHIRE DE12 7AJ

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: HARRISON BEALE 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 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