PULSETEK INDUSTRIES LTD

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIL TOLIA / 01/09/2012

View Document

13/06/1313 June 2013 Annual return made up to 11 September 2012 with full list of shareholders

View Document

01/01/131 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 11/09/11 NO CHANGES

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

02/08/112 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 11/09/10 NO CHANGES

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 158A BALLARDS LANE LONDON N3 2PA

View Document

17/08/1017 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMIL TOLIA / 01/01/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: G OFFICE CHANGED 11/12/02 158A BALLARDS LANE LONDON N3 2PA

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 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