PULSE FITNESS FINANCE LIMITED

04364203
THE BROMLEY CENTRE BROMLEY ROAD CONGLETON CHESHIRE CW12 1PT

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2012 officers Change of particulars for director (David Mark Johnson) 2 Buy now
06 Jan 2012 officers Change of particulars for director (Christopher Paul Johnson) 2 Buy now
13 Oct 2011 accounts Annual Accounts 4 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
16 Jun 2010 accounts Annual Accounts 2 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 officers Change of particulars for director (David Mark Johnson) 2 Buy now
06 May 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 4 Buy now
24 Feb 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
30 Oct 2007 accounts Annual Accounts 4 Buy now
27 Mar 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
21 Aug 2006 accounts Annual Accounts 4 Buy now
27 Jan 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 4 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
28 Jan 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
10 Mar 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
07 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
15 Jun 2003 accounts Annual Accounts 5 Buy now
20 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
27 Sep 2002 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
21 Aug 2002 address Registered office changed on 21/08/02 from: greenfield farm greenfield farm industrial estate congleton cheshire CW12 4TR 1 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
07 Mar 2002 capital Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2002 address Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT 1 Buy now
20 Feb 2002 officers Director resigned 1 Buy now
20 Feb 2002 officers Secretary resigned 1 Buy now
20 Feb 2002 officers New secretary appointed 2 Buy now
20 Feb 2002 officers New director appointed 2 Buy now
31 Jan 2002 incorporation Incorporation Company 15 Buy now