Boldon Business Park
Boldon Colliery
NE35 9PZ
Director Name | Ms Karin Soderlund |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 29 June 2017(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 05 September 2017) |
Role | Commercial Excellence Director |
Country of Residence | Sweden |
Correspondence Address | 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ |
Director Name | Mr Jon Barrie Yard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2017(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 05 September 2017) |
Role | Qa Director |
Country of Residence | England |
Correspondence Address | 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ |
Secretary Name | Mr Martin Forbister |
---|---|
Status | Closed |
Appointed | 29 June 2017(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ |
Director Name | Alistair Henderson Taylor |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Tidworth Close Swindon Wiltshire SN5 8ZH |
Secretary Name | Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vale Court 21 Mallord Street London SW3 6AL |
Director Name | David Melvin Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Youens Drive Thame Oxfordshire OX9 3ZG |
Director Name | Walther Ruzicka |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Wendelsteinstr. 8 Erding D85435 |
Director Name | Mr Anthony William Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 24 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Secretary Name | Miss Nicolle Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Director Name | Scott Shea |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2000) |
Role | Marketing & Sales |
Correspondence Address | Sptihoestr 46 Munchen Bayern 81927 Germany |
Director Name | Gunter Ernst |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 August 2001) |
Role | Vp Sale Fom & Marketing |
Correspondence Address | Kapellinbergstr 71 Schmitten 61389 Germany |
Director Name | Alexandra Bar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 August 2001) |
Role | Chief Financial Officer |
Correspondence Address | Bahnstrasse 19 Munich 81827 Germany |
Director Name | Matthias Bohn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2001(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 October 2006) |
Role | Engineer |
Correspondence Address | Wilbrechststrasse 56a Munich D-81477 Foreign |
Director Name | Dr Ulrich Pfeiffer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2001(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2005) |
Role | Physician |
Correspondence Address | Metzstrasse 34a Munich D-81667 Foreign |
Director Name | Stefan Land |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2007) |
Role | Dipl Okonom |
Correspondence Address | Ingelsberg 19a Zorneding Bavaria 85604 Germany |
Secretary Name | Anthony William Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 6 Lynwood Avenue Slough Berkshire SL3 7BH |
Director Name | Bradley Philip Gould |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | Heinrich-Hertz Strasse 34 Ratingen 40880 |
Director Name | Frank Bardy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 11 Rue Saint Joseph Pornic 44210 France |
Director Name | Frank Posnanski |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2008(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2009) |
Role | Chief Financial Officer |
Correspondence Address | Samlandstrasse 37 Munich 81825 Germany |
Director Name | Matthias Bohn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 December 2008(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 2009) |
Role | CEO |
Correspondence Address | Wilbrechststrasse 56a Munich D-81477 Foreign |
Director Name | Mr Alan Christopher Press |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Director Name | Mr Christoph Robert Manegold |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit C4 Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Patricio Lacalle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 2015) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Pulsion Medical Systems Se Hans-Riedl-Strasse 21 Feldkirchen Munich 85622 |
Director Name | Mr Claus Armbruster |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2011(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2015) |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | Pulsion Medical Systems Se Hans-Riedl-Strasse 21 Feldkirchen Munich 85622 |
Director Name | Mr Martin Forbister |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PZ |
Secretary Name | Mr Martin Forbister |
---|---|
Status | Resigned |
Appointed | 01 March 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2016) |
Role | Company Director |
Correspondence Address | 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PZ |
Director Name | Mr Harnish Mathuradas Hadani |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF |
Director Name | Mr Khizer Ismail Ibrahim |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2017) |
Role | Regional Cfo |
Country of Residence | England |
Correspondence Address | Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF |
Director Name | Mr Richard Mark Bloom |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF |
Secretary Name | Mr Richard Mark Bloom |
---|---|
Status | Resigned |
Appointed | 27 May 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | pulsion.com |
---|
Registered Address | 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Pulsion Verwaltungs Gmbh & Co Medical Systems Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,307,725 |
Gross Profit | £894,279 |
Net Worth | £830,761 |
Cash | £525,106 |
Current Liabilities | £259,656 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2009 | Delivered on: 7 March 2009 Persons entitled: Brixton Nominee 40 (Jersey) Limited and Brixton Nominee 41 (Jersey) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
---|---|
16 June 2003 | Delivered on: 18 June 2003 Satisfied on: 1 August 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
5 July 2017 | Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Solvency Statement dated 06/02/17 (1 page) |
16 February 2017 | Statement of capital on 16 February 2017
|
16 February 2017 | Statement by Directors (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Solvency Statement dated 06/02/17 (1 page) |
16 February 2017 | Statement of capital on 16 February 2017
|
16 February 2017 | Statement by Directors (1 page) |
13 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
27 May 2016 | Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Martin Forbister as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Martin Forbister as a secretary on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Martin Forbister as a director on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Martin Forbister as a secretary on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 August 2015 | Satisfaction of charge 1 in full (4 pages) |
1 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 April 2015 | Registered office address changed from Unit C4 Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Unit C4 Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 15 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Martin Forbister as a director on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Martin Forbister as a secretary on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Martin Forbister as a secretary on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Martin Forbister as a director on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Martin Forbister as a secretary on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Miss Avril Forde as a director on 1 January 2015 (2 pages) |
14 April 2015 | Termination of appointment of Claus Armbruster as a director on 31 March 2015 (1 page) |
14 April 2015 | Appointment of Miss Avril Forde as a director on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Martin Forbister as a director on 1 January 2015 (2 pages) |
14 April 2015 | Termination of appointment of Claus Armbruster as a director on 31 March 2015 (1 page) |
14 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 April 2015 | Appointment of Miss Avril Forde as a director on 1 January 2015 (2 pages) |
10 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2015 | Termination of appointment of Patricio Lacalle as a director on 23 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Patricio Lacalle as a director on 23 February 2015 (1 page) |
15 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
18 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Mr Claus Armbruster on 30 April 2012 (2 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Mr Patricio Lacalle on 30 April 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Claus Armbruster on 30 April 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Patricio Lacalle on 30 April 2012 (2 pages) |
26 March 2012 | Appointment of Mr Claus Armbruster as a director (2 pages) |
26 March 2012 | Appointment of Mr Claus Armbruster as a director (2 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
20 February 2012 | Termination of appointment of Christoph Manegold as a director (1 page) |
20 February 2012 | Termination of appointment of Christoph Manegold as a director (1 page) |
2 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2011 | Director's details changed for Mr Patricio Lacalle on 9 June 2011 (3 pages) |
22 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr Patricio Lacalle on 9 June 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Patricio Lacalle on 9 June 2011 (3 pages) |
22 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Appointment of Mr Patricio Lacalle as a director (2 pages) |
19 October 2010 | Appointment of Mr Patricio Lacalle as a director (2 pages) |
13 October 2010 | Termination of appointment of Anthony Wilson as a director (1 page) |
13 October 2010 | Resolutions
|
13 October 2010 | Termination of appointment of Anthony Wilson as a director (1 page) |
13 October 2010 | Termination of appointment of Alan Press as a director (1 page) |
13 October 2010 | Resolutions
|
13 October 2010 | Termination of appointment of Alan Press as a director (1 page) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
11 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Appointment of Mr Christoph Robert Manegold as a director (2 pages) |
18 March 2010 | Appointment of Mr Christoph Robert Manegold as a director (2 pages) |
17 March 2010 | Termination of appointment of Matthias Bohn as a director (1 page) |
17 March 2010 | Termination of appointment of Frank Posnanski as a director (1 page) |
17 March 2010 | Termination of appointment of Frank Posnanski as a director (1 page) |
17 March 2010 | Termination of appointment of Matthias Bohn as a director (1 page) |
11 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 November 2009 | Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 2 November 2009 (1 page) |
2 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Anthony William Wilson on 1 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Anthony William Wilson on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Termination of appointment of Anthony Wilson as a secretary (1 page) |
2 November 2009 | Director's details changed for Anthony William Wilson on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Termination of appointment of Anthony Wilson as a secretary (1 page) |
6 April 2009 | Director appointed alan christopher press (2 pages) |
6 April 2009 | Appointment terminated director david jones (1 page) |
6 April 2009 | Director appointed alan christopher press (2 pages) |
6 April 2009 | Appointment terminated director david jones (1 page) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 February 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 January 2009 | Director appointed matthias bohn (2 pages) |
15 January 2009 | Director appointed matthias bohn (2 pages) |
30 December 2008 | Director appointed frank posnanski (2 pages) |
30 December 2008 | Director appointed frank posnanski (2 pages) |
5 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 December 2008 | Appointment terminated director stefan land (1 page) |
5 December 2008 | Appointment terminated director stefan land (1 page) |
27 October 2008 | Appointment terminated director bradley gould (1 page) |
27 October 2008 | Appointment terminated director frank bardy (1 page) |
27 October 2008 | Appointment terminated director bradley gould (1 page) |
27 October 2008 | Appointment terminated director frank bardy (1 page) |
7 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2007 | Return made up to 07/08/07; no change of members
|
1 November 2007 | Return made up to 07/08/07; no change of members
|
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
22 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 07/08/06; full list of members (8 pages) |
27 October 2006 | Return made up to 07/08/06; full list of members (8 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
16 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
14 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
14 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
24 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 August 2002 | Secretary's particulars changed (1 page) |
28 August 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
20 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 31 warwick square london SW1V 2AF (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 31 warwick square london SW1V 2AF (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
21 February 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
21 February 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members
|
24 August 2000 | Return made up to 07/08/00; full list of members
|
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
14 January 2000 | Ad 13/09/99-03/12/99 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 January 2000 | Ad 13/09/99-03/12/99 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
7 October 1999 | Return made up to 07/08/99; full list of members (5 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Return made up to 07/08/99; full list of members (5 pages) |
7 October 1999 | New secretary appointed (2 pages) |
26 August 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 August 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 August 1998 | Memorandum and Articles of Association (12 pages) |
26 August 1998 | Memorandum and Articles of Association (12 pages) |
14 August 1998 | Company name changed pulsion uk LIMITED\certificate issued on 17/08/98 (2 pages) |
14 August 1998 | Company name changed pulsion uk LIMITED\certificate issued on 17/08/98 (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
7 August 1998 | Incorporation (16 pages) |
7 August 1998 | Incorporation (16 pages) |