IMPROVED PROFILE LIMITED

Company Documents

DateDescription
29/02/0829 February 2008 INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR

View Document

14/02/0814 February 2008 SEC OF STATE'S RELEASE OF LIQ

View Document

22/01/0822 January 2008 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

22/01/0822 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

22/01/0822 January 2008 O/C - REPLACEMENT OF LIQUIDATOR

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY

View Document

08/01/088 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/0711 January 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/01/0711 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

11/01/0711 January 2007 STATEMENT OF AFFAIRS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 21-27 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/11/0320 November 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

20/11/0320 November 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/10/032 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company