PROFIN CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO PLESCIA / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: 56 LYNWOOD ROAD REDHILL SURREY RH1 1JS UNITED KINGDOM

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S PARTICULARS LYNETTE PLESCIA

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: 62 VISTA HOUSE 2 CHAPTER WAY LONDON LONDON SW19 2RY UNITED KINGDOM

View Document

09/03/099 March 2009 DIRECTOR'S PARTICULARS GIORGIO PLESCIA

View Document

22/12/0822 December 2008 SECRETARY'S PARTICULARS LYNETTE PLESCIA

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: 16 BANNISTER HOUSE JOHN WILLIAMS CLOSE LONDON SE14 5XG

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/06/085 June 2008 DIRECTOR'S PARTICULARS GIORGIO PLESCIA

View Document

05/06/085 June 2008 SECRETARY'S PARTICULARS LYNETTE PLESCIA

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 13 DALTON HOUSE JOHN WILLIAMS CLOSE LONDON GREATER LONDON SE14 5XF

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 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