About

Registered Number: 03803368
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Jigsaw House Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL,

 

Pulse Advertising & Marketing Ltd was registered on 08 July 1999, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
TM02 - Termination of appointment of secretary 25 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 08 August 2017
AD01 - Change of registered office address 27 April 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 12 August 2015
CH03 - Change of particulars for secretary 12 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 21 September 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 06 October 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 11 August 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.