-
PROFESSIONAL FUNDING SERVICES LIMITED - Minerva, 29 East Parade, Leeds, Yorkshire, United Kingdom
Company Information
- Company registration number
- 06778744
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Minerva
- 29 East Parade
- Leeds
- Yorkshire
- LS1 5PS Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS UK
Management
- Managing Directors
- STEWART, Brian Alexander
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-23
- Age Of Company 2008-12-23 15 years
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PROFESSIONAL FUNDING SERVICES (UK) LIMITED
- Filing of Accounts
- Due Date: 2013-02-28
- Last Date: 2011-05-31
- Last Return Made Up To:
- 2011-12-23
- Annual Return
- Due Date: 2017-01-06
- Last Date:
-
PROFESSIONAL FUNDING SERVICES LIMITED Company Description
- PROFESSIONAL FUNDING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06778744. Its current trading status is "live". It was registered 2008-12-23. It was previously called PROFESSIONAL FUNDING SERVICES (UK) LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2011-05-31. The latest annual return was filed up to 2011-12-23.It can be contacted at Minerva .
Get PROFESSIONAL FUNDING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Professional Funding Services Limited - Minerva, 29 East Parade, Leeds, Yorkshire, United Kingdom
- 2008-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROFESSIONAL FUNDING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-01) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-09) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-resignation-liquidator (2017-09-19) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-10) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-03-14) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-02-25) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-01-29) - 4.68
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-21) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2013-01-17) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2013-01-17) - 600
-
resolution (2013-01-17) - RESOLUTIONS
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-12-20) - TM02
-
termination-director-company-with-name (2012-12-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-06-09) - AP03
-
termination-secretary-company-with-name (2011-06-02) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-05-13) - AA
-
appoint-person-secretary-company-with-name (2011-01-20) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-03-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-13) - AR01
-
change-person-director-company-with-change-date (2010-01-13) - CH01
-
change-account-reference-date-company-current-extended (2010-01-05) - AA01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-01-06) - CERTNM
keyboard_arrow_right 2008
-
incorporation-company (2008-12-23) - NEWINC