Prolific Support Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-02-28 | |
Cash in hand | £253 | -346.25% |
Net Worth | £30,385 | +57.20% |
Liabilities | £38,049 | +47.48% |
Fixed Assets | £216 | -97.69% |
Trade Debtors | £997 | +57.67% |
Total assets | £68,434 | +51.80% |
Shareholder's funds | £30,385 | +57.20% |
Total liabilities | £38,049 | +47.48% |
WALKER THOMAS LTD
OPTION TWO RECRUITMENT LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
07377341 |
Record last updated |
Thursday, June 2, 2016 1:28:57 PM UTC |
Official Address |
28 Bradford Road Stanningley Pudsey West Yorkshire Ls286dd Calverley And Farsley
There are 97 companies registered at this street
|
Locality |
Calverley And Farsley |
Region |
Leeds, England |
Postal Code |
LS286DD
|
Sector |
Other retail sale not in stores, stalls or markets |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 2, 2016 |
Appointment of liquidators
|  |
Notices |
Jun 2, 2016 |
Resolutions for winding-up
|  |
Notices |
May 3, 2016 |
Meetings of creditors
|  |
Financials |
Nov 26, 2014 |
Annual accounts
|  |
Registry |
Sep 15, 2014 |
Annual return
|  |
Registry |
Oct 8, 2013 |
Annual return 7377...
|  |
Registry |
Oct 8, 2013 |
Resignation of one Director
|  |
Registry |
Apr 25, 2013 |
Change of registered office address
|  |
Financials |
Apr 10, 2013 |
Annual accounts
|  |
Registry |
Mar 13, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Mar 1, 2013 |
Change of accounting reference date
|  |
Registry |
Feb 1, 2013 |
Resignation of one Director
|  |
Registry |
Jan 29, 2013 |
Resignation of one Director Builders Merchant and one Director (a man)
|  |
Registry |
Jan 22, 2013 |
Appointment of a man as Director
|  |
Registry |
Jan 22, 2013 |
Appointment of a man as Director 7377...
|  |
Registry |
Jan 10, 2013 |
Return of allotment of shares
|  |
Registry |
Jan 8, 2013 |
Appointment of a man as Director Builders Merchant and Director
|  |
Registry |
Jan 4, 2013 |
Appointment of a man as Director and Company Director
|  |
Registry |
Sep 19, 2012 |
Annual return
|  |
Financials |
May 31, 2012 |
Annual accounts
|  |
Registry |
Sep 28, 2011 |
Annual return
|  |
Registry |
May 12, 2011 |
Change of registered office address
|  |
Registry |
May 3, 2011 |
Change of name certificate
|  |
Registry |
May 3, 2011 |
Company name change
|  |
Registry |
Jan 12, 2011 |
Change of name certificate
|  |
Registry |
Jan 12, 2011 |
Company name change
|  |
Registry |
Oct 7, 2010 |
Resignation of one Director
|  |
Registry |
Sep 18, 2010 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Sep 15, 2010 |
Two appointments: 2 men
|  |