- Company Overview for PULSE UMBRELLA LIMITED (06900984)
- Filing history for PULSE UMBRELLA LIMITED (06900984)
- People for PULSE UMBRELLA LIMITED (06900984)
- Insolvency for PULSE UMBRELLA LIMITED (06900984)
- More for PULSE UMBRELLA LIMITED (06900984)
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) |
---|---|---|---|
21 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
31 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Sep 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
17 Jul 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 4 May 2012 | |
01 Mar 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
08 Dec 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
14 Nov 2011 | AD01 | Registered office address changed from St. Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 14 November 2011 | |
26 Jul 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 | |
08 Jun 2011 | AR01 |
Annual return made up to 11 May 2011 with full list of shareholders
|
|
06 May 2011 | TM01 | Termination of appointment of Martin Totty as a director | |
06 May 2011 | TM02 | Termination of appointment of Elizabeth Totty as a secretary | |
06 May 2011 | AP01 | Appointment of Mr Christopher Joseph Futcher as a director | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
15 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
10 Sep 2009 | CERTNM | Company name changed proper umbrella LIMITED\certificate issued on 11/09/09 | |
11 May 2009 | NEWINC | Incorporation |