PULSE RED LIMITED

Company Documents

DateDescription
12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/1913 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2019:LIQ. CASE NO.1

View Document

26/03/1826 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2018:LIQ. CASE NO.1

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE

View Document

07/02/177 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/177 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

07/02/177 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/169 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GRAVESTOCK / 20/01/2011

View Document

07/07/117 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 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