- Company Overview for PROFILE SUPPORT SERVICES LIMITED (04257344)
- Filing history for PROFILE SUPPORT SERVICES LIMITED (04257344)
- People for PROFILE SUPPORT SERVICES LIMITED (04257344)
- Charges for PROFILE SUPPORT SERVICES LIMITED (04257344)
- Insolvency for PROFILE SUPPORT SERVICES LIMITED (04257344)
- More for PROFILE SUPPORT SERVICES LIMITED (04257344)
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) |
---|---|---|---|
12 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2015 | |
25 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2014 | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2013 | |
08 Apr 2013 | AD01 | Registered office address changed from 4 Horsley House Red Lion Lane London SE18 4JG United Kingdom on 8 April 2013 | |
23 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | TM01 | Termination of appointment of Jemini Tarling as a director | |
01 Nov 2011 | AR01 |
Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Jeremy David Tarling on 23 July 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Jemini Faye Tarling on 23 July 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Herts AL10 0ND on 1 October 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Nov 2009 | AP03 | Appointment of Mr Jeremy David Tarling as a secretary | |
16 Nov 2009 | TM01 | Termination of appointment of David Ordish as a director | |
16 Nov 2009 | TM02 | Termination of appointment of David Ordish as a secretary | |
10 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
27 Aug 2008 | 363a | Return made up to 23/07/08; full list of members | |
14 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |