Total Documents | 79 |
---|
Total Pages | 246 |
---|
22 January 2019 | Final Gazette dissolved following liquidation |
---|---|
22 October 2018 | Return of final meeting in a creditors' voluntary winding up |
17 April 2018 | Liquidators' statement of receipts and payments to 28 February 2018 |
17 March 2017 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 17 March 2017 |
17 March 2017 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 17 March 2017 |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Appointment of a voluntary liquidator |
10 March 2017 | Statement of affairs with form 4.19 |
10 March 2017 | Statement of affairs with form 4.19 |
10 March 2017 | Appointment of a voluntary liquidator |
30 November 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 November 2016 | Total exemption small company accounts made up to 30 September 2015 |
24 September 2016 | Compulsory strike-off action has been discontinued |
24 September 2016 | Compulsory strike-off action has been discontinued |
23 September 2016 | Confirmation statement made on 9 August 2016 with updates |
23 September 2016 | Confirmation statement made on 9 August 2016 with updates |
30 August 2016 | First Gazette notice for compulsory strike-off |
30 August 2016 | First Gazette notice for compulsory strike-off |
1 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
26 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
1 September 2014 | Director's details changed for Mr David Maddison on 1 September 2014 |
1 September 2014 | Director's details changed for Kevin John Downton on 1 September 2014 |
1 September 2014 | Director's details changed for Kevin John Downton on 1 September 2014 |
1 September 2014 | Director's details changed for Mr David Maddison on 1 September 2014 |
1 September 2014 | Director's details changed for Kevin John Downton on 1 September 2014 |
1 September 2014 | Director's details changed for Mr David Maddison on 1 September 2014 |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
3 April 2014 | Appointment of Mr David Maddison as a director |
3 April 2014 | Appointment of Mr David Maddison as a director |
13 March 2014 | Termination of appointment of David Maddison as a director |
13 March 2014 | Termination of appointment of David Maddison as a director |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
4 July 2013 | Appointment of Kevin John Downton as a director |
4 July 2013 | Appointment of Kevin John Downton as a director |
14 June 2013 | Termination of appointment of Nicholas Sellars as a director |
14 June 2013 | Termination of appointment of Nicholas Sellars as a director |
14 June 2013 | Termination of appointment of Toni Dare as a director |
14 June 2013 | Termination of appointment of Toni Dare as a director |
13 June 2013 | Company name changed pulse credit solutions LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed pulse credit solutions LIMITED\certificate issued on 13/06/13
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 |
26 March 2013 | Termination of appointment of Michael Pagett as a director |
26 March 2013 | Termination of appointment of Michael Pagett as a director |
27 February 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 |
27 February 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
11 April 2012 | Appointment of Mr Michael Dennis Pagett as a director |
11 April 2012 | Appointment of Mr Michael Dennis Pagett as a director |
8 September 2011 | Appointment of Toni Dare as a director |
8 September 2011 | Appointment of Mr David Maddison as a director |
8 September 2011 | Appointment of Toni Dare as a director |
8 September 2011 | Company name changed pulse credit management LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
8 September 2011 | Appointment of Mr David Maddison as a director |
8 September 2011 | Company name changed pulse credit management LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
7 September 2011 | Appointment of Mr Nicholas Anthony Sellars as a director |
7 September 2011 | Appointment of Mr Nicholas Anthony Sellars as a director |
10 August 2011 | Termination of appointment of Ela Shah as a director |
10 August 2011 | Termination of appointment of Ela Shah as a director |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|