PROFOUND PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/06/1214 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS R�MMER / 14/01/2012 |
| 30/05/1230 May 2012 | DISS40 (DISS40(SOAD)) |
| 29/05/1229 May 2012 | FIRST GAZETTE |
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUEMMER / 28/06/2011 |
| 20/06/1120 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN |
| 06/04/116 April 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED |
| 17/06/1017 June 2010 | SECRETARY APPOINTED MR RICHARD HENRY KNIGHT |
| 15/06/1015 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 21/05/2010 |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUEMMER / 21/05/2010 |
| 15/06/1015 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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