PROFESSIONAL LENDING SOLUTIONS LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 APPLICATION FOR STRIKING-OFF

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/08/1414 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
95 SPENCER STREET
HOCKLEY
BIRMINGHAM
B18 6DA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/07/1313 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR PAUL ALAN EXTON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR BHUPINDER MANDAIR

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HARRIS / 01/01/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER MANDAIR / 01/01/2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN HARRIS / 01/01/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER MANDAIR / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: GISTERED OFFICE CHANGED ON 16/07/2009 FROM 95 SPENCER STREET HOCKLEY BIRMINGHAM B18 6DA

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR GARY STARR

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR BALJIT TAKHAR

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY WORKS LIMITED

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED BHUPINDER SINGH MANDAIR

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED GARY MICHAEL STARR

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM 204 SPON LANE WEST BROMWICH WEST MIDLANDS B70 6BQ

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY WORKS LIMITED / 01/08/2007

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information