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

Professional Freelancer 759 Limited

Documents

Total Documents36
Total Pages110

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off
23 November 2010Final Gazette dissolved via voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
28 July 2010Application to strike the company off the register
28 July 2010Application to strike the company off the register
14 July 2010Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 14 July 2010
14 July 2010Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 14 July 2010
21 June 2010Current accounting period extended from 30 June 2010 to 16 July 2010
21 June 2010Current accounting period extended from 30 June 2010 to 16 July 2010
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1
7 June 2010Director's details changed for Mr Stephen Bruce Sinclair on 4 June 2010
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1
7 June 2010Director's details changed for Mr Stephen Bruce Sinclair on 4 June 2010
7 June 2010Director's details changed for Mr Stephen Bruce Sinclair on 4 June 2010
16 March 2010Total exemption small company accounts made up to 30 June 2009
16 March 2010Total exemption small company accounts made up to 30 June 2009
9 June 2009Return made up to 04/06/09; full list of members
9 June 2009Return made up to 04/06/09; full list of members
16 March 2009Accounts for a dormant company made up to 30 June 2008
16 March 2009Accounts made up to 30 June 2008
28 January 2009Appointment terminated secretary recruitment and contractor services LIMITED
28 January 2009Appointment Terminated Secretary recruitment and contractor services LIMITED
25 September 2008Appointment terminated director terence hillier
25 September 2008Director appointed mr stephen bruce sinclair
25 September 2008Director appointed mr stephen bruce sinclair
25 September 2008Appointment Terminated Director terence hillier
25 September 2008Ad 23/09/08 gbp si 1@1=1 gbp ic 1/2
25 September 2008Ad 23/09/08\gbp si 1@1=1\gbp ic 1/2\
6 June 2008Return made up to 04/06/08; full list of members
6 June 2008Return made up to 04/06/08; full list of members
9 January 2008Company name changed professional freeelancer 759 lim ited\certificate issued on 09/01/08
9 January 2008Company name changed professional freeelancer 759 lim ited\certificate issued on 09/01/08
4 June 2007Incorporation
4 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing