- Company Overview for MICROPULSE LIMITED (06683156)
- Filing history for MICROPULSE LIMITED (06683156)
- People for MICROPULSE LIMITED (06683156)
- More for MICROPULSE LIMITED (06683156)
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
|
|
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
|
|
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 |