26 July 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
17 May 2011 | Registered office address changed from 54 Tavistock Crescent Notting Hill London W11 1AL England on 17 May 2011 | 1 page |
---|
17 May 2011 | Registered office address changed from 54 Tavistock Crescent Notting Hill London W11 1AL England on 17 May 2011 | 1 page |
---|
12 April 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 April 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 | 5 pages |
---|
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 | 5 pages |
---|
31 March 2011 | Application to strike the company off the register | 3 pages |
---|
31 March 2011 | Application to strike the company off the register | 3 pages |
---|
25 March 2011 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 25 March 2011 | 1 page |
---|
25 March 2011 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 25 March 2011 | 1 page |
---|
27 July 2010 | Change of name notice | 2 pages |
---|
27 July 2010 | Company name changed professional freelancer 997 LIMITED\certificate issued on 27/07/10 - RES15 ‐ Change company name resolution on 2010-07-10
| 2 pages |
---|
27 July 2010 | Change of name notice | 2 pages |
---|
27 July 2010 | Company name changed professional freelancer 997 LIMITED\certificate issued on 27/07/10 - RES15 ‐ Change company name resolution on 2010-07-10
| 2 pages |
---|
12 July 2010 | Termination of appointment of Terence Hillier as a director | 1 page |
---|
12 July 2010 | Termination of appointment of Recruitment & Contractor Services Ltd as a secretary | 1 page |
---|
12 July 2010 | Appointment of Mr Joseph Beeson as a director | 2 pages |
---|
12 July 2010 | Termination of appointment of Recruitment & Contractor Services Ltd as a secretary | 1 page |
---|
12 July 2010 | Appointment of Mr Joseph Beeson as a director | 2 pages |
---|
12 July 2010 | Termination of appointment of Terence Hillier as a director | 1 page |
---|
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-11 | 4 pages |
---|
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-11 | 4 pages |
---|
9 February 2010 | Accounts for a dormant company made up to 30 November 2009 | 5 pages |
---|
9 February 2010 | Accounts for a dormant company made up to 30 November 2009 | 5 pages |
---|
14 December 2009 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 | 1 page |
---|
14 December 2009 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 | 1 page |
---|
10 August 2009 | Accounts made up to 31 March 2009 | 5 pages |
---|
10 August 2009 | Accounts for a dormant company made up to 31 March 2009 | 5 pages |
---|
23 March 2009 | Appointment Terminated Secretary recruitment & contractor services LTD | 1 page |
---|
23 March 2009 | Return made up to 10/03/09; full list of members | 3 pages |
---|
23 March 2009 | Return made up to 10/03/09; full list of members | 3 pages |
---|
23 March 2009 | Appointment terminated secretary recruitment & contractor services LTD | 1 page |
---|
10 March 2008 | Incorporation | 17 pages |
---|
10 March 2008 | Incorporation | 17 pages |
---|