- Company Overview for PULMAKER LIMITED (05773555)
- Filing history for PULMAKER LIMITED (05773555)
- People for PULMAKER LIMITED (05773555)
- More for PULMAKER LIMITED (05773555)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2011 | DS01 | Application to strike the company off the register | |
08 Jul 2011 | TM01 | Termination of appointment of Kseniia Dodak as a director | |
08 Jul 2011 | AP01 | Appointment of Tetyana Borsey as a director | |
11 May 2011 | AP01 | Appointment of Mrs Kseniia Dodak as a director | |
09 May 2011 | AD01 | Registered office address changed from Technology House Lissadel Street Salford M6 6AP England on 9 May 2011 | |
11 Apr 2011 | AR01 |
Annual return made up to 7 April 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
11 Apr 2011 | AD01 | Registered office address changed from Technology Park Salford University Business Park Lissadel Street Salford Greater Manchester M6 6AP on 11 April 2011 | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Sep 2010 | AD01 | Registered office address changed from C/O Edward Borsey 50 the Gateways Pendlebury, Swinton Manchester M27 6LA United Kingdom on 30 September 2010 | |
07 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Mr Edward Borsey on 7 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Mr Edward Borsey on 4 May 2010 | |
04 May 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 4 May 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2009 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
06 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
06 May 2009 | 288c | Director's Change of Particulars / edward borsey / 04/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 68; Street was: 74 st peters court, now: the quarter; Area was: new charlotte street, now: egerton street; Post Town was: bristol, now: chester; Post Code was: BS3 4AS, now: CH1 3NL | |
27 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
15 May 2008 | 363a | Return made up to 07/04/08; full list of members | |
17 Jul 2007 | 363a | Return made up to 07/04/07; full list of members | |
17 Jul 2007 | 288c | Director's particulars changed |