PROFILE SPORTS LIMITED

Company Documents

DateDescription
15/01/1015 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/0911 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/091 September 2009 APPLICATION FOR STRIKING-OFF

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LIMITED

View Document

11/04/0811 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 £ IC 125/100 31/10/06 £ SR 25@1=25

View Document

06/11/066 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 02/05/02

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 £ NC 100/150 02/05/02

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 COMPANY NAME CHANGED PRO-FILE SPORTS GROUP LIMITED CERTIFICATE ISSUED ON 03/08/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 PARTIC OF MORT/CHARGE *****

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED AC&H 82 LIMITED CERTIFICATE ISSUED ON 17/03/00

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information