PULSE PUBLISHING NW LIMITED
Company Documents
Date | Description |
---|---|
11/05/2411 May 2024 | Final Gazette dissolved following liquidation |
11/05/2411 May 2024 | Final Gazette dissolved following liquidation |
11/02/2411 February 2024 | Return of final meeting in a creditors' voluntary winding up |
21/11/2321 November 2023 | Liquidators' statement of receipts and payments to 2023-10-27 |
11/11/2211 November 2022 | Liquidators' statement of receipts and payments to 2022-10-27 |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Appointment of a voluntary liquidator |
05/11/215 November 2021 | Statement of affairs |
05/11/215 November 2021 | Resolutions |
28/10/2128 October 2021 | Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2021-10-28 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 2 PENDLEBURY ROAD GATLEY CHEADLE SK8 4BH |
10/02/1410 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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