PULSE TRAINING & DEVELOPMENT LTD

Company Documents

DateDescription
21/11/1721 November 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/09/175 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1729 August 2017 APPLICATION FOR STRIKING-OFF

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUDY HARDMAN

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR SILKA LYON-FRASER

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA ANN BARTLE / 10/06/2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 30

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 26/07/10 STATEMENT OF CAPITAL GBP 3

View Document

21/10/1021 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/1016 September 2010 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB UNITED KINGDOM

View Document

06/09/106 September 2010 DIRECTOR APPOINTED SILKA LYON-FRASER

View Document

06/09/106 September 2010 DIRECTOR APPOINTED JUDY HARDMAN

View Document

10/06/1010 June 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