PRACTICAL FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/07/123 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMILE SHEIKH / 07/02/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM
45 HILL ROAD
PINNER
MIDDX
HA5 1LB
UK

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM
175A MAYBANK AVENUE
WEMBLEY
MIDDX
HA0 2TB
UK

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
35 COURT PARADE
EAST LANE NORTH WEMBLEY
LONDON
HA0 3HS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMILE SHEIKH / 06/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / FARZANA SHEIKH / 06/02/2009

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
ADMIN OFFICE NO 231 SOMERVELL ROAD
SOUTH HARROW
MIDDX
HA2 8UA

View Document

09/05/089 May 2008 COMPANY NAME CHANGED PRACTICAL MORTGAGES LIMITED
CERTIFICATE ISSUED ON 09/05/08

View Document

06/03/086 March 2008 SECRETARY APPOINTED FARZANA SHEIKH

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

06/03/086 March 2008 DIRECTOR APPOINTED ROMILE SHEIKH

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
53, WHISTLER GARDENS
EDGWARE
MIDDLESEX
HA8 5TU

View Document

07/02/087 February 2008 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