PROFILEBOOST LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 APPLICATION FOR STRIKING-OFF

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/03/1019 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK BARRETT / 19/03/2010

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MARTIN JOHN BYFORD

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED DAVID FRANK BARRETT

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM LINDLEY MOOR ROAD HUDDERSFIELD HD3 3RW

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED PAULA ANNE BYFORD

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES HODSON LOGGED FORM

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED RAYMOND WALTER BYFORD

View Document

22/09/0922 September 2009 SECRETARY APPOINTED KAREN MARGARET BYFORD

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN HILL

View Document

21/09/0921 September 2009 SECTION 519

View Document

15/09/0915 September 2009 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

03/09/093 September 2009 AUDITOR'S RESIGNATION

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/09/088 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/09/085 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/085 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ORDER OF COURT - RESTORATION 20/08/05

View Document

28/12/0428 December 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/0414 September 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/08/045 August 2004 APPLICATION FOR STRIKING-OFF

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 JOHN FREDERICKS PLASTICS LTD LINDLEY MOOR ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3RW

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 � IC 3/2 03/08/99 � SR 1@1=1

View Document

16/08/9916 August 1999 RE- LEGAL CHARGE /CROSS GUARANTE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 305 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HT

View Document

11/08/9911 August 1999 PURCHASE OF COMP INTERE 03/08/99

View Document

11/08/9911 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 PURCHASE OF A PLOT 03/08/99

View Document

11/08/9911 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/08/99

View Document

11/08/9911 August 1999 ADOPT MEM AND ARTS 03/08/99

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: G OFFICE CHANGED 17/10/96 290 EDENFIELD ROAD ROCHDALE LANCASHIRE OL11 5AG

View Document

17/10/9617 October 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/10/96

View Document

17/10/9617 October 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: G OFFICE CHANGED 23/03/95 12 YORK PLACE LEEDS LS1 2DS

View Document

21/02/9521 February 1995 Incorporation

View Document

21/02/9521 February 1995 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