PULSE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 04730021 |
Category | Private Limited Company |
Incorporated | 10 Apr 2003 |
Age | 21 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2016 |
Years | 7 years, 7 months, 16 days |
SUMMARY
PULSE MANAGEMENT LIMITED is an dissolved private limited company with number 04730021. It was incorporated 21 years, 1 month, 23 days ago, on 10 April 2003 and it was dissolved 7 years, 7 months, 16 days ago, on 18 October 2016. The company address is Sir Robert Peel House Sir Robert Peel House, London, EC2M 4NJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-05
Old address: 52 Great Eastern Street London EC2A 3EP
New address: Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Steven Worboys
Change date: 2010-04-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 23 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 23/12/03 from: oppenheim scroxton 52 great eastern street london EC2A 3EP
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 01/12/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
455 WICK LANE,LONDON,E3 2TB
Number: | 01180782 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FITNESS-TOGETHER (SEDGE GOODING) LIMITED
123 MAYS LANE,READING,RG6 7DG
Number: | 08045839 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLODRIVE UK V2 LIMITED PARTNERSHIP
ONE,LONDON,W1J 5HD
Number: | LP013097 |
Status: | ACTIVE |
Category: | Limited Partnership |
J O'CONNELL CONSTRUCTION LIMITED
FLAT 2 MADISON HOUSE,LEIGH-ON-SEA,SS9 3FJ
Number: | 11899075 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR OFFICES,ASHTON-IN-MAKERFIELD,WN4 9AG
Number: | 07453591 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARTREE HOUSE,RETFORD,DN22 6SU
Number: | 08536777 |
Status: | ACTIVE |
Category: | Private Limited Company |