PULSE SURGICAL LIMITED

04151162
42-46 BOOTH DRIVE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GT

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
24 Feb 2016 insolvency Solvency Statement dated 14/01/16 1 Buy now
24 Feb 2016 resolution Resolution 2 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 auditors Auditors Resignation Company 2 Buy now
16 Jul 2015 accounts Annual Accounts 11 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 officers Termination of appointment of director (David Frank Armstrong) 1 Buy now
16 Jun 2014 accounts Annual Accounts 13 Buy now
06 May 2014 officers Appointment of director (Mr David Frank Armstrong) 2 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 officers Appointment of director (Mr Redmond Mcevoy) 2 Buy now
05 Feb 2014 officers Termination of appointment of secretary (Paul Heckels) 1 Buy now
05 Feb 2014 officers Appointment of secretary (Mr Anthony O'connor) 2 Buy now
05 Feb 2014 officers Termination of appointment of director (Ian O'donovan) 1 Buy now
20 Nov 2013 officers Termination of appointment of director (George Strang) 1 Buy now
04 Oct 2013 officers Termination of appointment of director (Andrew O'connell) 1 Buy now
09 Aug 2013 accounts Annual Accounts 17 Buy now
01 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2013 annual-return Annual Return 8 Buy now
01 Oct 2012 accounts Annual Accounts 15 Buy now
31 May 2012 officers Appointment of director (Ian O'donovan) 3 Buy now
31 May 2012 officers Appointment of director (Conor Costigan) 3 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 May 2012 officers Termination of appointment of director (Gerard Rabbette) 2 Buy now
31 May 2012 officers Termination of appointment of director (Timothy Dolphin) 2 Buy now
02 Apr 2012 officers Appointment of director (Andrew O'connell) 3 Buy now
23 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2012 officers Appointment of director (Leslie Deacon) 3 Buy now
07 Feb 2012 annual-return Annual Return 6 Buy now
24 Jan 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Jan 2012 officers Termination of appointment of director (Steven Chaplin) 1 Buy now
05 Jan 2012 resolution Resolution 3 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 11 Buy now
07 Oct 2011 accounts Annual Accounts 14 Buy now
10 Aug 2011 officers Appointment of director (Gerard Edward Rabbette) 2 Buy now
13 Jul 2011 officers Appointment of director (Mr George Strang) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (David Keyes) 1 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
18 Nov 2010 accounts Annual Accounts 14 Buy now
05 Nov 2010 officers Change of particulars for secretary (Paul Heckels) 2 Buy now
24 Sep 2010 officers Appointment of director (Timothy Dolphin) 3 Buy now
28 Jul 2010 officers Termination of appointment of director (David Fitzgerald) 2 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Current Shortened 4 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
24 Dec 2009 accounts Annual Accounts 14 Buy now
04 Dec 2009 mortgage Particulars of a mortgage or charge 14 Buy now
25 Nov 2009 resolution Resolution 5 Buy now
27 Sep 2009 officers Appointment terminated director james canavan 1 Buy now
27 Sep 2009 officers Director appointed david joseph keyes 3 Buy now
21 May 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
02 May 2009 officers Secretary appointed paul heckels 2 Buy now
02 May 2009 officers Appointment terminated secretary david fitzgerald 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from mill house north mill road bledlow bucks HP27 9QP 1 Buy now
13 Jan 2009 officers Appointment terminated director and secretary maria chaplin 1 Buy now
13 Jan 2009 officers Director appointed james denis canavan 2 Buy now
13 Jan 2009 officers Director and secretary appointed david anthony fitzgerald 2 Buy now
13 Jan 2009 resolution Resolution 2 Buy now
08 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
13 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
20 Sep 2007 accounts Annual Accounts 6 Buy now
08 Mar 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
12 Oct 2006 accounts Annual Accounts 6 Buy now
02 Mar 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
16 Aug 2005 accounts Annual Accounts 6 Buy now
04 Mar 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
23 Aug 2004 accounts Annual Accounts 6 Buy now
07 Apr 2004 capital Particulars of contract relating to shares 3 Buy now
07 Apr 2004 capital Ad 26/02/04--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
07 Apr 2004 capital Nc inc already adjusted 26/02/04 1 Buy now
07 Apr 2004 resolution Resolution 1 Buy now
07 Apr 2004 resolution Resolution 1 Buy now
18 Feb 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
24 Dec 2003 accounts Annual Accounts 6 Buy now
11 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
27 Nov 2002 accounts Annual Accounts 6 Buy now
14 Mar 2002 annual-return Return made up to 31/01/02; full list of members 6 Buy now
06 Mar 2002 address Registered office changed on 06/03/02 from: 2 white cross road haddenham buckinghamshire HP17 8BA 1 Buy now
09 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2001 accounts Accounting reference date extended from 31/01/02 to 28/02/02 1 Buy now
19 Feb 2001 officers Director resigned 1 Buy now
19 Feb 2001 officers Secretary resigned 1 Buy now
19 Feb 2001 address Registered office changed on 19/02/01 from: 83 leonard street london EC2A 4QS 1 Buy now
19 Feb 2001 officers New director appointed 3 Buy now
19 Feb 2001 officers New director appointed 3 Buy now
19 Feb 2001 officers New secretary appointed 3 Buy now
31 Jan 2001 incorporation Incorporation Company 16 Buy now