PROFESSIONAL FINANCIAL CENTRES LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

22/10/1422 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/147 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

26/09/1426 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

12/09/1412 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS SARAH CLARE TURVEY

View Document

02/08/132 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

02/08/132 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

15/07/1315 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD TIMMINS / 01/08/2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/08/2012

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

15/02/1315 February 2013 SAIL ADDRESS CREATED

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN MUIRHEAD

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR NEIL MARTIN STEVENS

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHANKS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN DALTON

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LUKE SHANKS / 15/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR RICHARD LUKE SHANKS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MRS KIRSTEN FRANCIS DALTON

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SEAGER

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR STUART ROBERT BUSHELL

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MR DAVID MICHAEL SEAGER

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR LESTER KILLIP

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DUBOIS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE SHARPE

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR LESTER JOHN KILLIP

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY LESLIE SHARPE

View Document

03/03/083 March 2008 SECRETARY APPOINTED MRS SUSAN MARGARET MUIRHEAD

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED SOLICITORS FINANCIAL CENTRES LIM ITED CERTIFICATE ISSUED ON 11/10/05

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 COMPANY NAME CHANGED FINCENTA LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

02/03/042 March 2004 COMPANY NAME CHANGED SOLICITORS FINANCIAL CENTRES LIM ITED CERTIFICATE ISSUED ON 02/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 � NC 1000/1111 13/02/0

View Document

24/02/0324 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0324 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003 NC INC ALREADY ADJUSTED 13/02/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED ACCOUNTANTS FOR INDEPENDENT FINA NCIAL ADVICE LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/04/9723 April 1997 COMPANY NAME CHANGED SOLICITORS INVESTMENT SOFTWARE C OMPANY LIMITED CERTIFICATE ISSUED ON 24/04/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/03/965 March 1996 EXEMPTION FROM APPOINTING AUDITORS 15/03/95

View Document

05/03/965 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/9520 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 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