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

Profitechnics Limited

Documents

Total Documents83
Total Pages189

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off
24 April 2012Final Gazette dissolved via compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
30 August 2011Register(s) moved to registered office address
30 August 2011Register inspection address has been changed from Alderley House Lea Croft Mirfield West Yorkshire WF14 0BP England
30 August 2011Register(s) moved to registered office address
30 August 2011Register inspection address has been changed from Alderley House Lea Croft Mirfield West Yorkshire WF14 0BP England
29 August 2011Register inspection address has been changed from Alderley House Andertons Mill Heskin Chorley Lancashire PR7 5PY England
29 August 2011Register inspection address has been changed from Alderley House Andertons Mill Heskin Chorley Lancashire PR7 5PY England
23 July 2011Particulars of a mortgage or charge / charge no: 2
23 July 2011Particulars of a mortgage or charge / charge no: 2
28 June 2011Accounts for a dormant company made up to 30 September 2010
28 June 2011Accounts for a dormant company made up to 30 September 2010
3 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-03
3 March 2011Company name changed paper stack LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
26 October 2010Register inspection address has been changed
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
26 October 2010Register(s) moved to registered inspection location
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
26 October 2010Register inspection address has been changed
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
26 October 2010Register(s) moved to registered inspection location
22 July 2010Accounts for a dormant company made up to 30 September 2009
22 July 2010Accounts for a dormant company made up to 30 September 2009
26 February 2010Termination of appointment of Ian Martin as a secretary
26 February 2010Registered office address changed from Thresher's Barn, 8 Old Hall Court, Burton Salmon Leeds West Yorkshire LS25 5GZ on 26 February 2010
26 February 2010Registered office address changed from Thresher's Barn, 8 Old Hall Court, Burton Salmon Leeds West Yorkshire LS25 5GZ on 26 February 2010
26 February 2010Termination of appointment of Ian Martin as a secretary
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders
9 October 2009Director's details changed for Barry Edward Grange on 9 October 2009
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders
9 October 2009Director's details changed for Barry Edward Grange on 9 October 2009
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders
9 October 2009Director's details changed for Barry Edward Grange on 9 October 2009
17 August 2009Accounts for a dormant company made up to 30 September 2008
17 August 2009Accounts made up to 30 September 2008
28 October 2008Return made up to 02/09/08; full list of members
28 October 2008Return made up to 02/09/08; full list of members
27 October 2008Registered office changed on 27/10/2008 from thresher's barn, 8 old hall court, burton salmon leeds west yorkshire LS25 5GZ
27 October 2008Accounts for a dormant company made up to 30 September 2007
27 October 2008Accounts made up to 30 September 2007
27 October 2008Registered office changed on 27/10/2008 from thresher's barn, 8 old hall court, burton salmon leeds west yorkshire LS25 5GZ
1 December 2007Accounts for a dormant company made up to 30 September 2006
1 December 2007Accounts made up to 30 September 2006
3 October 2007Return made up to 02/09/07; full list of members
3 October 2007Return made up to 02/09/07; full list of members
2 October 2007Return made up to 02/09/06; full list of members
2 October 2007Registered office changed on 02/10/07 from: stapleton house stapleton park estate bankwood road stapleton pontefract north yorkshire WF8 3DD
2 October 2007Registered office changed on 02/10/07 from: stapleton house stapleton park estate bankwood road stapleton pontefract north yorkshire WF8 3DD
2 October 2007Director's particulars changed
2 October 2007Return made up to 02/09/06; full list of members
2 October 2007Director's particulars changed
27 June 2006Accounts made up to 30 September 2005
27 June 2006Accounts for a dormant company made up to 30 September 2005
14 December 2005Return made up to 02/09/05; full list of members
14 December 2005Return made up to 02/09/05; full list of members
3 November 2004Accounts made up to 30 September 2003
3 November 2004Accounts for a dormant company made up to 30 September 2004
3 November 2004Accounts made up to 30 September 2004
3 November 2004Accounts for a dormant company made up to 30 September 2003
16 September 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(353) ‐ Location of register of members address changed
16 September 2004Return made up to 02/09/04; full list of members
7 September 2004Registered office changed on 07/09/04 from: atlas house king street leeds west yorkshire LS1 2HL
7 September 2004Registered office changed on 07/09/04 from: atlas house king street leeds west yorkshire LS1 2HL
3 October 2003Return made up to 02/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
3 October 2003Return made up to 02/09/03; full list of members
21 November 2002Registered office changed on 21/11/02 from: alderley house andertons mill heskin chorley lancashire PR7 5PY
21 November 2002Registered office changed on 21/11/02 from: alderley house andertons mill heskin chorley lancashire PR7 5PY
17 October 2002Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
17 September 2002Director resigned
17 September 2002New secretary appointed
17 September 2002New director appointed
17 September 2002Secretary resigned
17 September 2002Secretary resigned
17 September 2002New secretary appointed
17 September 2002Registered office changed on 17/09/02 from: 12 york place leeds west yorkshire LS1 2DS
17 September 2002New director appointed
17 September 2002Registered office changed on 17/09/02 from: 12 york place leeds west yorkshire LS1 2DS
17 September 2002Director resigned
2 September 2002Incorporation
2 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing