-
PULSE FLEXIBLE PACKAGING LIMITED - 1 Sovereign Square, Soeverign Street, Leeds, LS1 4DA, United Kingdom
Company Information
- Company registration number
- 08921682
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Sovereign Square
- Soeverign Street
- Leeds
- LS1 4DA 1 Sovereign Square, Soeverign Street, Leeds, LS1 4DA UK
Management
- Managing Directors
- BLEASDALE, Barry
- BODNAR-HORVATH, Robert Edmund Paul
- COLLINS, Michael
- SHEPHERD, Amanda
- Company secretaries
- STEWART, Jennifer
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-04
- Age Of Company 2014-03-04 10 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Pulse Flexible Packaging Pension Scheme Trustees Ltd
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- MAPLE NEWCO LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-03-18
- Last Date: 2017-03-04
-
PULSE FLEXIBLE PACKAGING LIMITED Company Description
- PULSE FLEXIBLE PACKAGING LIMITED is a ltd registered in United Kingdom with the Company reg no 08921682. Its current trading status is "live". It was registered 2014-03-04. It was previously called MAPLE NEWCO LIMITED. It has declared SIC or NACE codes as "32990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2016-03-31.It can be contacted at 1 Sovereign Square .
Get PULSE FLEXIBLE PACKAGING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pulse Flexible Packaging Limited - 1 Sovereign Square, Soeverign Street, Leeds, LS1 4DA, United Kingdom
- 2014-03-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PULSE FLEXIBLE PACKAGING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-08-07) - AM11
-
mortgage-satisfy-charge-full (2021-02-16) - MR04
-
mortgage-satisfy-charge-full (2021-02-18) - MR04
-
liquidation-in-administration-extension-of-period (2021-04-08) - AM19
-
liquidation-in-administration-progress-report (2021-05-04) - AM10
-
liquidation-in-administration-appointment-of-administrator (2021-07-08) - 2.12B
-
liquidation-in-administration-removal-of-administrator-from-office (2021-08-07) - AM16
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-05-18) - AM10
-
liquidation-in-administration-progress-report (2020-11-16) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-06) - AM10
-
liquidation-in-administration-progress-report (2019-05-20) - AM10
-
liquidation-in-administration-extension-of-period (2019-04-17) - AM19
keyboard_arrow_right 2018
-
liquidation-in-administration-extension-of-period (2018-05-09) - AM19
-
liquidation-in-administration-progress-report (2018-11-14) - AM10
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2018-07-05) - AM11
-
liquidation-in-administration-removal-of-administrator-from-office (2018-07-05) - AM16
-
liquidation-in-administration-progress-report (2018-05-15) - AM10
keyboard_arrow_right 2017
-
liquidation-in-administration-appointment-of-administrator (2017-04-19) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-20) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-05-12) - 2.16B
-
liquidation-in-administration-proposals (2017-06-07) - AM03
-
liquidation-in-administration-progress-report (2017-11-14) - AM10
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-07-25) - AM06
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
-
accounts-with-accounts-type-full (2016-10-14) - AA
-
mortgage-charge-whole-release-with-charge-number (2016-02-09) - MR05
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-04) - MR01
-
change-person-director-company-with-change-date (2015-03-23) - CH01
-
accounts-with-accounts-type-full (2015-11-17) - AA
-
second-filing-of-form-with-form-type-made-up-date (2015-10-19) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
appoint-person-secretary-company-with-name-date (2015-03-24) - AP03
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-05-15) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-05-30) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-02) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-10) - MR01
-
capital-name-of-class-of-shares (2014-10-28) - SH08
-
certificate-change-of-name-company (2014-04-17) - CERTNM
-
appoint-person-director-company-with-name-date (2014-10-28) - AP01
-
capital-allotment-shares (2014-10-29) - SH01
-
incorporation-company (2014-03-04) - NEWINC
-
resolution (2014-10-28) - RESOLUTIONS