- Company Overview for PROFFESSIONAL SPECIALIST SERVICES LTD. (06059193)
- Filing history for PROFFESSIONAL SPECIALIST SERVICES LTD. (06059193)
- People for PROFFESSIONAL SPECIALIST SERVICES LTD. (06059193)
- More for PROFFESSIONAL SPECIALIST SERVICES LTD. (06059193)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AD01 | Registered office address changed from C/O Beaumonts Suite 5 Martland Mill Mart Lane Burscough Southport Lancashire L40 0SD on 30 July 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-03-01
|
|
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Lee Rowe on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Kenneth Rowe on 19 January 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
01 Jul 2009 | 363a | Return made up to 19/01/09; full list of members | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
20 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2009 | 363a | Return made up to 19/01/08; full list of members | |
19 Mar 2009 | 288c | Director's Change of Particulars / lee rowe / 19/01/2009 / | |
19 Feb 2009 | 288c | Director's Change of Particulars / lee rowe / 16/02/2009 / HouseName/Number was: , now: the ash; Street was: 6 montana close, now: ferndell view; Area was: , now: winwick; Post Code was: WA5 8GB, now: WA2 8SA | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from 5 ferryhill road irlam manchester M44 6DB | |
30 Jan 2009 | CERTNM | Company name changed prime serve solutions (uk) LIMITED\certificate issued on 30/01/09 | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2007 | NEWINC | Incorporation |