- Company Overview for PULSE SURGICAL LIMITED (04151162)
- Filing history for PULSE SURGICAL LIMITED (04151162)
- People for PULSE SURGICAL LIMITED (04151162)
- Charges for PULSE SURGICAL LIMITED (04151162)
- More for PULSE SURGICAL LIMITED (04151162)
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) |
---|---|---|---|
31 May 2012 | AP01 | Appointment of Ian O'donovan as a director | |
31 May 2012 | AP01 | Appointment of Conor Costigan as a director | |
31 May 2012 | AD01 | Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG on 31 May 2012 | |
31 May 2012 | TM01 | Termination of appointment of Gerard Rabbette as a director | |
31 May 2012 | TM01 | Termination of appointment of Timothy Dolphin as a director | |
02 Apr 2012 | AP01 | Appointment of Andrew O'connell as a director | |
23 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Mar 2012 | AP01 | Appointment of Leslie Deacon as a director | |
07 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Jan 2012 | TM01 | Termination of appointment of Steven Chaplin as a director | |
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Aug 2011 | AP01 | Appointment of Gerard Edward Rabbette as a director | |
13 Jul 2011 | AP01 | Appointment of Mr George Strang as a director | |
13 Jul 2011 | TM01 | Termination of appointment of David Keyes as a director | |
15 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
18 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
05 Nov 2010 | CH03 | Secretary's details changed for Paul Heckels on 5 November 2010 | |
24 Sep 2010 | AP01 | Appointment of Timothy Dolphin as a director | |
28 Jul 2010 | TM01 | Termination of appointment of David Fitzgerald as a director | |
20 Jul 2010 | AD01 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 20 July 2010 |