- Company Overview for IMPULSE TECHNICAL SERVICES LTD. (04686793)
- Filing history for IMPULSE TECHNICAL SERVICES LTD. (04686793)
- People for IMPULSE TECHNICAL SERVICES LTD. (04686793)
- More for IMPULSE TECHNICAL SERVICES LTD. (04686793)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2009 | TM01 | Termination of appointment of Helen Frost-Wilson as a director | |
13 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
13 Mar 2009 | 288a | Director appointed mrs helen frost-wilson | |
19 Jan 2009 | 288c | Secretary's Change of Particulars / helen frost-wilson / 31/12/2008 / HouseName/Number was: , now: westerlands; Street was: 35 commonview, now: creek end; Area was: stedham, now: fishbourne; Post Town was: midhurst, now: chichester; Post Code was: GU29 0NX, now: PO19 3JS; Country was: , now: united kingdom | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jun 2008 | CERTNM | Company name changed impulse carpentry LIMITED\certificate issued on 13/06/08 | |
22 May 2008 | 288c | Director's Change of Particulars / david holloway / 22/04/2008 / HouseName/Number was: , now: westerlands; Street was: 2A creed cottage, now: creek end; Area was: walton lane, bosham, now: fishbourne; Post Code was: PO18 8QE, now: PO19 3JS; Country was: , now: united kingdom | |
11 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
11 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 88(2)R | Ad 08/01/08--------- £ si 1@1.000=1 £ ic 1/2 | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Jan 2008 | 288c | Director's particulars changed | |
22 Jun 2007 | 288a | New secretary appointed | |
21 Jun 2007 | 288b | Director resigned | |
21 Jun 2007 | 288b | Secretary resigned | |
04 Jun 2007 | 288c | Director's particulars changed | |
25 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
25 Apr 2007 | 363a | Return made up to 01/02/07; full list of members | |
25 Apr 2007 | 288a | New director appointed | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Feb 2006 | 363a | Return made up to 01/02/06; full list of members |