Advanced company searchLink opens in new window

MICROPULSE LIMITED

Company number 06683156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 DS01 Application to strike the company off the register
05 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 December 2008
  • GBP 100
09 Oct 2009 CH01 Director's details changed for Joan Beryl Heptinstall on 1 October 2009
05 Oct 2009 AD01 Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER United Kingdom on 5 October 2009
28 Sep 2009 363a Return made up to 28/08/09; full list of members
28 Sep 2009 190 Location of debenture register
28 Sep 2009 287 Registered office changed on 28/09/2009 from 41A church street weybridge surrey KT13 8DG united kingdom
28 Sep 2009 353 Location of register of members
05 Dec 2008 288a Director appointed joan beryl heptinstall
04 Dec 2008 288b Appointment Terminated Director intakhab hussain
28 Nov 2008 288a Director appointed teresa jayne stratford
28 Aug 2008 NEWINC Incorporation