Company NameT-Bra Limited
DirectorSarah Katherine Nichol
Company StatusActive
Company Number03936571
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Previous NamesPulsedean Limited and Global Bra Sizing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameKara Elizabeth Bailey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 02 April 2003)
RoleManaging Director Global Bra S
Correspondence Address1 Humbolt Road
London
W6 8QH
Director NameMr Daniel Joseph Nunes Nabarro
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 29 July 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Paddocks 24 Totteridge Common
London
N20 8NE
Director NameMr Michael Alexander Nunes Ross
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 21 July 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21a Princess Road
London
NW1 8JR
Director NameMr Howard David Bryant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 New Road
Woolmer Green
Knebworth
Hertfordshire
SG3 6JX
Director NameRobin James Terrell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside Gold Hill North
Chalfont St. Peter
Gerrards Cross
Bucks
SL9 9JG
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Goldings Hall
The Goldings
Hertford
Hertfordshire
SG14 2WH
Director NameDebra Anne Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2009)
RoleCompany Director
Correspondence Address8d Carlton Hill
St Johns Wood
London
NW8 0JY
Director NameMr David Harry Garratt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2009(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farndens
Compton
Chichester
West Sussex
PO18 9HD
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameDaniel Cropper
NationalityBritish
StatusResigned
Appointed15 June 2010(10 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Keith James Risk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lyndale Park
Orton Wistow
Peterborough
Cambridgeshire
PE2 6FE
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(20 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2002)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed20 November 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2005)
Correspondence Address30 Old Burlington Street
London
W1S 3NL
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2010)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Contact

Websitefigleaves.com
Email address[email protected]
Telephone020 31700169
Telephone regionLondon

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25k at £0.1Figleaves Global Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End26 February

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

15 February 2021Accounts for a dormant company made up to 26 February 2020 (4 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 26 February 2019 (4 pages)
30 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
19 October 2018Change of details for Figleaves Global Trading Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2018Accounts for a dormant company made up to 3 March 2018 (4 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
29 June 2017Accounts for a dormant company made up to 4 March 2017 (4 pages)
29 June 2017Accounts for a dormant company made up to 4 March 2017 (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
25 October 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,500
(4 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,500
(4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(4 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,500
(4 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,500
(4 pages)
22 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
22 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
22 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
20 December 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
20 December 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages)
20 January 2012Full accounts made up to 26 February 2011 (13 pages)
20 January 2012Full accounts made up to 26 February 2011 (13 pages)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
16 January 2012Previous accounting period shortened from 30 June 2011 to 26 February 2011 (1 page)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
16 January 2012Previous accounting period shortened from 30 June 2011 to 26 February 2011 (1 page)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Daniel Cropper on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Daniel Cropper on 23 August 2011 (1 page)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
23 June 2011Termination of appointment of Julia Reynolds as a director (1 page)
23 June 2011Termination of appointment of Julia Reynolds as a director (1 page)
23 March 2011Full accounts made up to 27 June 2010 (12 pages)
23 March 2011Full accounts made up to 27 June 2010 (12 pages)
15 July 2010Appointment of Keith James Risk as a director (3 pages)
15 July 2010Appointment of Keith James Risk as a director (3 pages)
18 June 2010Appointment of Daniel Cropper as a secretary (3 pages)
18 June 2010Appointment of Daniel Cropper as a secretary (3 pages)
17 June 2010Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages)
17 June 2010Termination of appointment of David Garratt as a director (2 pages)
17 June 2010Aud 519 (1 page)
17 June 2010Auditor's resignation (2 pages)
17 June 2010Appointment of Mr Paul Robert Kendrick as a director (3 pages)
17 June 2010Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages)
17 June 2010Appointment of Dean Moore as a director (3 pages)
17 June 2010Termination of appointment of David Garratt as a director (2 pages)
17 June 2010Auditor's resignation (2 pages)
17 June 2010Appointment of Mr Paul Robert Kendrick as a director (3 pages)
17 June 2010Appointment of Dean Moore as a director (3 pages)
17 June 2010Appointment of Alan White as a director (3 pages)
17 June 2010Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 17 June 2010 (2 pages)
17 June 2010Aud 519 (1 page)
17 June 2010Appointment of Alan White as a director (3 pages)
17 June 2010Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 17 June 2010 (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
1 April 2010Full accounts made up to 28 June 2009 (13 pages)
1 April 2010Full accounts made up to 28 June 2009 (13 pages)
23 July 2009Full accounts made up to 29 June 2008 (13 pages)
23 July 2009Full accounts made up to 29 June 2008 (13 pages)
5 June 2009Director appointed david harry garratt (2 pages)
5 June 2009Appointment terminated director debra wood (1 page)
5 June 2009Appointment terminated director debra wood (1 page)
5 June 2009Director appointed david harry garratt (2 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
11 November 2008Appointment terminated director daniel nabarro (1 page)
11 November 2008Appointment terminated director daniel nabarro (1 page)
10 June 2008Director appointed debra anne wood (1 page)
10 June 2008Director appointed debra anne wood (1 page)
10 June 2008Director appointed julia reynolds (1 page)
10 June 2008Return made up to 28/02/08; full list of members (6 pages)
10 June 2008Director appointed julia reynolds (1 page)
10 June 2008Return made up to 28/02/08; full list of members (6 pages)
9 April 2008Full accounts made up to 1 July 2007 (13 pages)
9 April 2008Full accounts made up to 1 July 2007 (13 pages)
9 April 2008Full accounts made up to 1 July 2007 (13 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
10 May 2007Full accounts made up to 2 July 2006 (14 pages)
10 May 2007Full accounts made up to 2 July 2006 (14 pages)
10 May 2007Full accounts made up to 2 July 2006 (14 pages)
11 April 2007Return made up to 28/02/07; full list of members (5 pages)
11 April 2007Return made up to 28/02/07; full list of members (5 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
28 April 2006Full accounts made up to 30 June 2005 (13 pages)
28 April 2006Full accounts made up to 30 June 2005 (13 pages)
12 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Return made up to 28/02/06; full list of members (6 pages)
6 April 2006Return made up to 28/02/06; full list of members (6 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 30 old burlington street london W1S 3NL (1 page)
23 June 2005Registered office changed on 23/06/05 from: 30 old burlington street london W1S 3NL (1 page)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
26 July 2004Registered office changed on 26/07/04 from: 1 old burlington street london W1S 3NL (1 page)
26 July 2004Registered office changed on 26/07/04 from: 1 old burlington street london W1S 3NL (1 page)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
14 April 2004Return made up to 28/02/04; full list of members (7 pages)
14 April 2004Return made up to 28/02/04; full list of members (7 pages)
16 February 2004Auditor's resignation (1 page)
16 February 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 December 2002Registered office changed on 19/12/02 from: 25 north row london W1K 6DJ (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 25 north row london W1K 6DJ (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
9 April 2002Return made up to 28/02/02; full list of members (7 pages)
9 April 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
25 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 January 2002Full accounts made up to 31 March 2001 (11 pages)
2 January 2002Full accounts made up to 31 March 2001 (11 pages)
6 June 2001Company name changed global bra sizing LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed global bra sizing LIMITED\certificate issued on 06/06/01 (2 pages)
16 May 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
16 May 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
31 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 June 2000Ad 19/05/00--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages)
5 June 2000Ad 19/05/00--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
6 April 2000Nc inc already adjusted 15/03/00 (1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 April 2000S-div 15/03/00 (1 page)
6 April 2000S-div 15/03/00 (1 page)
6 April 2000Nc inc already adjusted 15/03/00 (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 120 east road london N1 6AA (1 page)
21 March 2000Registered office changed on 21/03/00 from: 120 east road london N1 6AA (1 page)
21 March 2000Company name changed pulsedean LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed pulsedean LIMITED\certificate issued on 22/03/00 (2 pages)
29 February 2000Incorporation (15 pages)
29 February 2000Incorporation (15 pages)