PROFESSIONAL ACCOUNTS MANAGEMENT LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CHANDLER

View Document

16/08/1216 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN WAGHORNE

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE CHANDLER / 21/03/2010

View Document

07/08/107 August 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHANDLER / 01/03/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY TREVOR ANDERSON

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHANDLER / 05/06/2008

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MAUREEN ANNE WAGHORNE

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAMMOCKS

View Document

21/04/0821 April 2008 COMPANY NAME CHANGED THE SECRET GARDEN (FLORISTS) LIMITED
CERTIFICATE ISSUED ON 23/04/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM:
46 DEVONSHIRE GARDENS
CLIFTONVILLE
MARGATE
KENT CT9 3AD

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 COMPANY NAME CHANGED
AKTON LIMITED
CERTIFICATE ISSUED ON 13/02/06

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM:
4 DEVONSHIRE GARDENS
CLIFTONVILLE
MARGATE
KENT CT9 3AD

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
SUITE 18, SHEARWAY BUSINESS PARK
SHEARWAY ROAD
FOLKESTONE
KENT CT19 4RH

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED
MC PROPERTY MANAGEMENT SERVICES
LIMITED
CERTIFICATE ISSUED ON 23/03/05

View Document

21/03/0521 March 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