- Company Overview for PULSE MEDTECH LTD (07478042)
- Filing history for PULSE MEDTECH LTD (07478042)
- People for PULSE MEDTECH LTD (07478042)
- More for PULSE MEDTECH LTD (07478042)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2014 | TM01 | Termination of appointment of Francis Cooper as a director on 30 September 2014 | |
05 Oct 2014 | TM02 | Termination of appointment of Francis Cooper as a secretary on 30 September 2014 | |
05 Oct 2014 | AD01 | Registered office address changed from Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich IP3 9SJ to Institute of Life Science Swansea University Singleton Park Swansea SA2 8PP on 5 October 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
23 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AD01 | Registered office address changed from Institute of Life Science Swansea University Singleton Park Swansea West Glamorgon SA2 8PP United Kingdom on 18 June 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
23 Dec 2010 | NEWINC | Incorporation |