- Company Overview for IS MANAGEMENT RECEIVABLES 2014 LTD (05508386)
- Filing history for IS MANAGEMENT RECEIVABLES 2014 LTD (05508386)
- People for IS MANAGEMENT RECEIVABLES 2014 LTD (05508386)
- Charges for IS MANAGEMENT RECEIVABLES 2014 LTD (05508386)
- Insolvency for IS MANAGEMENT RECEIVABLES 2014 LTD (05508386)
- More for IS MANAGEMENT RECEIVABLES 2014 LTD (05508386)
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) |
---|---|---|---|
30 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
05 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Dec 2012 | AP01 | Appointment of Mr James William Cook as a director on 20 December 2012 | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
01 May 2012 | TM01 | Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 | |
01 May 2012 | TM01 | Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Nov 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | CC04 | Statement of company's objects | |
04 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2011 | AP01 | Appointment of Mr Mark Albert Kirkbride as a director | |
10 Feb 2011 | CERTNM |
Company name changed profound uk LIMITED\certificate issued on 10/02/11
|
|
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Sep 2009 | 363a | Return made up to 14/07/09; full list of members | |
17 Sep 2009 | 353 | Location of register of members |