About

Registered Number: 05078873
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2014 (9 years and 5 months ago)
Registered Address: Bamfords Trust House 85-89 Colmore Row, Birmingham, B3 2BB

 

Pulse Creative Solutions Ltd was registered on 19 March 2004 with its registered office in Birmingham, it has a status of "Dissolved". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEREDAY, Stuart Andrew 19 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2014
RESOLUTIONS - N/A 14 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2014
4.20 - N/A 25 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 June 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 29 July 2007
287 - Change in situation or address of Registered Office 15 April 2007
363a - Annual Return 02 April 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
395 - Particulars of a mortgage or charge 15 April 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2011 Outstanding

N/A

Debenture 08 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.