Pulse Racing Uk Ltd

05547082
Cambridge House 16 High Street CB10 1QY

Documents

Documents
Date Category Description Pages
13 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2008 accounts Annual Accounts 6 Buy now
23 Dec 2008 officers Director's Change of Particulars / simon gusterson / 23/12/2008 / HouseName/Number was: kirby cottage, now: the studio; Street was: 32 high street, now: 3 rayleigh close; Area was: little shelford, now: ; Post Code was: CB22 5ES, now: CB2 8AZ 1 Buy now
06 Nov 2008 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
01 Sep 2008 annual-return Return made up to 26/08/08; full list of members 3 Buy now
07 Apr 2008 accounts Annual Accounts 6 Buy now
07 Apr 2008 accounts Annual Accounts 6 Buy now
06 Mar 2008 officers Director's Change of Particulars / simon gusterson / 01/03/2008 / HouseName/Number was: , now: kirby cottage; Street was: temple end house, now: 32 high street; Area was: 27 temple end, now: little shelford; Post Town was: great wilbraham, now: cambridge; Region was: cambridgeshire, now: ; Post Code was: CB1 5JF, now: CB22 5ES; Country was: , now: 1 Buy now
11 Sep 2007 annual-return Return made up to 26/08/07; full list of members 2 Buy now
26 Sep 2006 annual-return Return made up to 26/08/06; full list of members 2 Buy now
26 Aug 2005 incorporation Incorporation Company 15 Buy now