Download leads from Nexok and grow your business. Find out more

Profile Technologies Limited

Documents

Total Documents18
Total Pages64

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off
25 July 2006First Gazette notice for compulsory strike-off
16 August 2003Particulars of mortgage/charge
29 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 May 2003Registered office changed on 22/05/03 from: 6/7 former magistrates court market hall street kington herefordshire HR5 3DP
14 June 2002Director's particulars changed
13 May 2002Total exemption small company accounts made up to 30 April 2001
13 May 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Secretary resigned
13 May 2002New secretary appointed
23 May 2001Return made up to 17/04/01; full list of members
17 May 2000New secretary appointed
17 May 2000New director appointed
3 May 2000Secretary resigned
3 May 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2
3 May 2000Registered office changed on 03/05/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ
3 May 2000Director resigned
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing