- Company Overview for PROFMATT LTD (05775079)
- Filing history for PROFMATT LTD (05775079)
- People for PROFMATT LTD (05775079)
- More for PROFMATT LTD (05775079)
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 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
23 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
17 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Nov 2011 | AD01 | Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU on 12 November 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of Paul Mcintyre as a director | |
24 Jun 2011 | AP01 | Appointment of Mr Matthew John Handy as a director | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
13 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
13 May 2010 | AP01 | Appointment of Mr Paul Valek Mcintyre as a director | |
13 May 2010 | TM01 | Termination of appointment of Matthew Handy as a director | |
03 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Mr Matthew John Handy on 10 April 2010 | |
08 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jul 2009 | CERTNM | Company name changed salingers LIMITED\certificate issued on 02/07/09 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 21 east parade harrogate north yorkshire HG1 5LF united kingdom | |
11 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Mar 2009 | 288c | Director's change of particulars / matthew handy / 21/03/2009 | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 56 cheltenham mount harrogate north yorkshire HG1 1DL united kingdom |