- Company Overview for PULSE ENGINEERING U.K. LIMITED (05779379)
- Filing history for PULSE ENGINEERING U.K. LIMITED (05779379)
- People for PULSE ENGINEERING U.K. LIMITED (05779379)
- Charges for PULSE ENGINEERING U.K. LIMITED (05779379)
- Insolvency for PULSE ENGINEERING U.K. LIMITED (05779379)
- More for PULSE ENGINEERING U.K. LIMITED (05779379)
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) |
---|---|---|---|
23 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
26 Apr 2013 | AD01 | Registered office address changed from Unit 14 Slough Business Park 94 Farnham Road Slough Berkshire SL1 4UN on 26 April 2013 | |
25 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 May 2012 | AR01 |
Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
22 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Paul Davies on 12 April 2011 | |
10 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from 496 Ipswich Road Slough Trading Estate Slough Berkshire SL1 4EP on 3 December 2009 | |
07 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 12/04/09; no change of members | |
14 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Dec 2008 | 363a | Return made up to 12/04/08; full list of members | |
29 Dec 2008 | 288c | Director and secretary's change of particulars / darren davies / 19/01/2008 | |
04 Aug 2008 | AA | Accounts made up to 31 March 2007 | |
04 Aug 2007 | 363s | Return made up to 12/04/07; full list of members | |
13 Feb 2007 | 395 | Particulars of mortgage/charge |