PULSE PRINT LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WORSLEY

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM THE ANNEX STATION HOUSE 66 BOTLEY ROAD OXFORD OXFORDSHIRE OX2 0BU

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR TOBY BEERS-BAKER

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR TOBY BEERS-BAKER

View Document

10/05/1010 May 2010 14/04/10 STATEMENT OF CAPITAL GBP 100

View Document

06/05/106 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR TOBY BEERS-BAKER

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR TOBIAS BEERS-BAKER

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD JACQUES WORSLEY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR TOBIAS BEERS-BAKER

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM THE CLARENDON ENTERPRISE CENTER 57 WOODSTOCK ROAD OXFORD OX2 6HJ UNITED KINGDOM

View Document

31/03/0931 March 2009 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