- Company Overview for PROFIT SHARE VENDING LTD (06754482)
- Filing history for PROFIT SHARE VENDING LTD (06754482)
- People for PROFIT SHARE VENDING LTD (06754482)
- More for PROFIT SHARE VENDING LTD (06754482)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2013 | DS01 | Application to strike the company off the register | |
05 Aug 2013 | CH01 | Director's details changed for Mr. Richard Scott Jasper on 1 August 2012 | |
10 Sep 2012 | AR01 |
Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Feb 2012 | AAMD | Amended total exemption small company accounts made up to 30 November 2010 | |
17 Oct 2011 | TM01 | Termination of appointment of Mark Woods as a director on 17 October 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
19 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Jan 2010 | AD01 | Registered office address changed from 47 Cwrt Nant Y Felin Caerphilly Mid Glamorgan CF83 1TP on 16 January 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Richard Scott Jasper on 20 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Mark Woods on 20 November 2009 | |
20 Nov 2008 | NEWINC | Incorporation |