-
PROFESSIONAL CARE SERVICES LIMITED - Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Company Information
- Company registration number
- 06323947
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mha Macintyre Hudson 6th Floor,
- 2 London Wall Place
- London
- EC2Y 5AU Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU UK
Management
- Managing Directors
- HARMER, Jesman Alberga
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-25
- Age Of Company 2007-07-25 16 years
- SIC/NACE
- 86900
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-04-30
- Last Date: 2013-07-31
- Last Return Made Up To:
- 2014-07-25
- Annual Return
- Due Date: 2016-08-08
- Last Date:
-
PROFESSIONAL CARE SERVICES LIMITED Company Description
- PROFESSIONAL CARE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06323947. Its current trading status is "live". It was registered 2007-07-25. It has declared SIC or NACE codes as "86900". It has 1 director The latest accounts are filed up to 2013-07-31. The latest annual return was filed up to 2014-07-25.It can be contacted at Mha Macintyre Hudson 6Th Floor .
Get PROFESSIONAL CARE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Professional Care Services Limited - Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU, United Kingdom
- 2007-07-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROFESSIONAL CARE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-06-10) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-04) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-07) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-19) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-15) - 4.68
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-01-06) - 2.24B
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
-
liquidation-in-administration-appointment-of-administrator (2015-06-26) - 2.12B
-
liquidation-in-administration-proposals (2015-08-06) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2015-08-26) - 2.23B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-12-07) - 2.34B
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
appoint-person-director-company-with-name (2013-08-30) - AP01
-
termination-director-company-with-name (2013-08-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
change-person-director-company-with-change-date (2012-12-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-05-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-04) - AR01
-
termination-director-company-with-name (2010-08-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-06-28) - AA
keyboard_arrow_right 2009
-
gazette-notice-compulsary (2009-01-06) - GAZ1
-
legacy (2009-01-14) - 288b
-
legacy (2009-01-14) - 363a
-
legacy (2009-06-26) - 287
-
gazette-filings-brought-up-to-date (2009-01-15) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2009-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-02) - AR01
-
appoint-person-director-company-with-name (2009-11-27) - AP01
keyboard_arrow_right 2007
-
legacy (2007-08-16) - 288c
-
legacy (2007-08-10) - 288a
-
legacy (2007-07-26) - 288b
-
incorporation-company (2007-07-25) - NEWINC