PULSEFORD LIMITED

03967758
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
02 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Sep 2014 insolvency Liquidation Resolution Miscellaneous 1 Buy now
25 Sep 2014 insolvency Liquidation Resolution Miscellaneous 1 Buy now
25 Sep 2014 resolution Resolution 1 Buy now
25 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jul 2014 accounts Annual Accounts 4 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
08 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
26 Jul 2012 accounts Annual Accounts 12 Buy now
18 Apr 2012 annual-return Annual Return 6 Buy now
25 Jul 2011 accounts Annual Accounts 12 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
06 Aug 2010 accounts Annual Accounts 13 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
22 Jun 2009 accounts Annual Accounts 13 Buy now
23 Apr 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
05 Jun 2008 accounts Annual Accounts 13 Buy now
23 Apr 2008 annual-return Return made up to 07/04/08; no change of members 7 Buy now
08 Jun 2007 accounts Annual Accounts 13 Buy now
25 Apr 2007 annual-return Return made up to 07/04/07; no change of members 7 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
01 Jun 2006 accounts Annual Accounts 11 Buy now
18 Apr 2006 annual-return Return made up to 07/04/06; full list of members 7 Buy now
12 May 2005 accounts Annual Accounts 11 Buy now
13 Apr 2005 annual-return Return made up to 07/04/05; full list of members 7 Buy now
26 May 2004 accounts Annual Accounts 10 Buy now
20 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2004 annual-return Return made up to 07/04/04; full list of members 7 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: ground floor 7-10 chandos street london W1M 0AJ 1 Buy now
14 May 2003 accounts Annual Accounts 10 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
13 Apr 2003 annual-return Return made up to 07/04/03; full list of members 8 Buy now
20 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
24 Jun 2002 accounts Annual Accounts 9 Buy now
18 Jun 2002 mortgage Particulars of mortgage/charge 7 Buy now
17 Apr 2002 annual-return Return made up to 07/04/02; full list of members 7 Buy now
17 Dec 2001 accounts Accounting reference date shortened from 31/12/01 to 31/10/01 1 Buy now
28 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2001 annual-return Return made up to 07/04/01; full list of members 7 Buy now
24 Apr 2001 accounts Annual Accounts 9 Buy now
18 Jan 2001 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
29 Dec 2000 mortgage Particulars of mortgage/charge 5 Buy now
24 Nov 2000 officers New director appointed 3 Buy now
26 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
20 Jun 2000 officers New director appointed 2 Buy now
13 Jun 2000 officers Director resigned 1 Buy now
13 Jun 2000 officers Secretary resigned 1 Buy now
13 Jun 2000 officers New director appointed 3 Buy now
13 Jun 2000 officers New secretary appointed;new director appointed 3 Buy now
12 Jun 2000 address Registered office changed on 12/06/00 from: 83 clerkenwell road london EC1R 5AR 1 Buy now
07 Apr 2000 incorporation Incorporation Company 15 Buy now