PROFESSIONAL PROFILES LIMITED



Company Documents

DateDescription
23/05/1423 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIBALT CORPORATION / 12/05/2014

View Document

12/05/1412 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIBALT CORPORATION / 12/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
16 DOVER STREET
LONDON
W1S 4LR

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM
6 ALBEMARLE STREET
LONDON
W1S 4HG

View Document

09/05/089 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document



03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0410 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 COMPANY NAME CHANGED
B.S. ACADEMY LIMITED
CERTIFICATE ISSUED ON 03/02/03

View Document

27/01/0327 January 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED
HECKERT RECYCLING LIMITED
CERTIFICATE ISSUED ON 13/12/02

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM:
10 LONDON MEWS
LONDON
W2 1HY

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0130 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 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