- Company Overview for GROUP PROFESSIONAL SERVICES LIMITED (04676950)
- Filing history for GROUP PROFESSIONAL SERVICES LIMITED (04676950)
- People for GROUP PROFESSIONAL SERVICES LIMITED (04676950)
- Charges for GROUP PROFESSIONAL SERVICES LIMITED (04676950)
- Insolvency for GROUP PROFESSIONAL SERVICES LIMITED (04676950)
- More for GROUP PROFESSIONAL SERVICES LIMITED (04676950)
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) |
---|---|---|---|
04 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2012 | L64.07 | Completion of winding up | |
20 Aug 2010 | DS02 | Withdraw the company strike off application | |
04 Aug 2010 | COCOMP | Order of court to wind up | |
23 Jun 2010 | COCOMP | Order of court to wind up | |
25 May 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2010 | AD01 | Registered office address changed from Regency Chambers 20 Bridge Street Newport Gwent NP20 4AN on 15 March 2010 | |
15 Mar 2010 | DS01 | Application to strike the company off the register | |
25 Jan 2010 | MA | Memorandum and Articles of Association | |
20 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2010 | CONNOT | Change of name notice | |
21 Oct 2009 | TM02 | Termination of appointment of Byron Blakemore as a secretary | |
21 Oct 2009 | TM01 | Termination of appointment of Byron Blakemore as a director | |
13 Oct 2009 | AD01 | Registered office address changed from Maxwell Chambers 34-38 Stow Hill Newport Gwent NP20 1JE United Kingdom on 13 October 2009 | |
30 Sep 2009 | 288b | Appointment Terminated Director garvin jones | |
24 Aug 2009 | 288b | Appointment Terminated Director gemma monday | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from regency chambers 20 bridge street NP20 4AN | |
06 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 Aug 2008 | 288b | Appointment Terminated Director louise lewis | |
05 Mar 2008 | 363a | Return made up to 25/02/08; full list of members | |
20 Feb 2008 | CERTNM | Company name changed convey uk (uk conveyancing) limi ted\certificate issued on 20/02/08 | |
07 Jan 2008 | 288a | New director appointed | |
07 Jan 2008 | 288a | New director appointed |