- Company Overview for IPULSE LIMITED (08306196)
- Filing history for IPULSE LIMITED (08306196)
- People for IPULSE LIMITED (08306196)
- Charges for IPULSE LIMITED (08306196)
- More for IPULSE LIMITED (08306196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
16 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
11 Dec 2013 | SH08 | Change of share class name or designation | |
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
11 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | AP01 | Appointment of Sir Nigel Russell Rudd as a director | |
08 Oct 2013 | AP01 | Appointment of Mr Christopher David Outram as a director | |
08 Oct 2013 | AP01 | Appointment of Alice Mary Cleoniki Avis as a director | |
08 Oct 2013 | AP01 | Appointment of Thomas Edward Beckett as a director | |
08 Oct 2013 | AP01 | Appointment of Professor Robert Marc Clement as a director | |
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 11 June 2013
|
|
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | CERTNM |
Company name changed mc 500 LIMITED\certificate issued on 12/12/12
|
|
12 Dec 2012 | CONNOT | Change of name notice | |
23 Nov 2012 | NEWINC |
Incorporation
|