PULSE RED LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/02/2212 February 2022 | Final Gazette dissolved following liquidation |
| 12/02/2212 February 2022 | Final Gazette dissolved following liquidation |
| 12/11/2112 November 2021 | Return of final meeting in a creditors' voluntary winding up |
| 13/03/1913 March 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2019:LIQ. CASE NO.1 |
| 26/03/1826 March 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2018:LIQ. CASE NO.1 |
| 10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE |
| 07/02/177 February 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 07/02/177 February 2017 | STATEMENT OF AFFAIRS/4.19 |
| 07/02/177 February 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 09/06/169 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/06/1511 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/07/149 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 20/08/1320 August 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/07/1218 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/07/1123 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GRAVESTOCK / 20/01/2011 |
| 07/07/117 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 19/05/1019 May 2010 | 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