SCIALPULSE LTD

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/2026 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WHEELER / 31/01/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 11 HAREBELL GARDENS KINGS NORTON B38 9QU ENGLAND

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE WHEELER / 31/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM NIXON / 31/01/2020

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM NIXON

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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