- Company Overview for PULSE F.M. LIMITED (03115088)
- Filing history for PULSE F.M. LIMITED (03115088)
- People for PULSE F.M. LIMITED (03115088)
- Charges for PULSE F.M. LIMITED (03115088)
- More for PULSE F.M. LIMITED (03115088)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 1997 | AA | Full accounts made up to 30 September 1996 | |
11 Feb 1997 | 288a | New director appointed | |
15 Nov 1996 | 288a | New secretary appointed | |
15 Nov 1996 | 363s | Return made up to 19/10/96; full list of members | |
28 Oct 1996 | 287 | Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ | |
25 Oct 1996 | 288b | Director resigned | |
06 Jul 1996 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
05 Jul 1996 | 395 | Particulars of mortgage/charge | |
26 Jun 1996 | 288 | New director appointed | |
18 Mar 1996 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 1996 | RESOLUTIONS |
Resolutions
|
|
27 Feb 1996 | RESOLUTIONS |
Resolutions
|
|
05 Dec 1995 | 88(2)R | Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 | |
28 Nov 1995 | CERTNM | Company name changed leafstatus LIMITED\certificate issued on 29/11/95 | |
27 Nov 1995 | 288 | New director appointed | |
17 Nov 1995 | 224 | Accounting reference date notified as 30/09 | |
16 Nov 1995 | 395 | Particulars of mortgage/charge | |
14 Nov 1995 | 288 | Secretary resigned | |
14 Nov 1995 | 288 | Director resigned | |
14 Nov 1995 | 288 | New director appointed | |
14 Nov 1995 | 288 | New secretary appointed;new director appointed | |
14 Nov 1995 | 287 | Registered office changed on 14/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF | |
19 Oct 1995 | NEWINC | Incorporation |