True Potential Associate Partners Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 26, 2014)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-02-28 | |
Cash in hand | £125,542 | +26.76% |
Net Worth | £108,913 | +13.11% |
Liabilities | £51,099 | +23.42% |
Fixed Assets | £515 | +32.42% |
Trade Debtors | £20,889 | -35.99% |
Total assets | £160,012 | +16.40% |
Shareholder's funds | £108,913 | +13.11% |
Total liabilities | £51,099 | +23.42% |
GRAHAM DACRE FINANCIAL SERVICES LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
05038309 |
Record last updated |
Tuesday, April 4, 2017 1:28:09 PM UTC |
Official Address |
Newburn House Riverside Gateway West Lemington
There are 2 companies registered at this street
|
Locality |
Lemington |
Region |
Newcastle Upon Tyne, England |
Postal Code |
NE158NX
|
Sector |
Other activities auxiliary to insurance and pension funding |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 8, 2014 |
Change of registered office address
|  |
Registry |
Apr 22, 2014 |
Resignation of 2 people: one Company Director, one Secretary (a woman) and one Director (a man)
|  |
Registry |
Apr 22, 2014 |
Resignation of one Secretary
|  |
Registry |
Apr 22, 2014 |
Resignation of one Director
|  |
Registry |
Mar 7, 2014 |
Annual return
|  |
Financials |
Feb 26, 2014 |
Annual accounts
|  |
Registry |
Feb 25, 2014 |
Change of accounting reference date
|  |
Registry |
Jan 31, 2014 |
Company name change
|  |
Registry |
Jan 31, 2014 |
Change of name certificate
|  |
Registry |
Jan 31, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 30, 2014 |
Appointment of a man as Director
|  |
Registry |
Jan 29, 2014 |
Change of registered office address
|  |
Registry |
Jan 28, 2014 |
Appointment of a man as Financial Services Professional and Director
|  |
Registry |
Jan 28, 2014 |
Appointment of a man as Director
|  |
Registry |
Jan 23, 2014 |
Appointment of a man as Director and Financial Services Manager
|  |
Financials |
Apr 18, 2013 |
Annual accounts
|  |
Registry |
Feb 15, 2013 |
Annual return
|  |
Financials |
Jul 20, 2012 |
Annual accounts
|  |
Registry |
Feb 27, 2012 |
Annual return
|  |
Financials |
Jul 8, 2011 |
Annual accounts
|  |
Registry |
Mar 23, 2011 |
Annual return
|  |
Financials |
Jul 12, 2010 |
Annual accounts
|  |
Registry |
Feb 16, 2010 |
Annual return
|  |
Financials |
Dec 14, 2009 |
Annual accounts
|  |
Registry |
Feb 10, 2009 |
Annual return
|  |
Financials |
Sep 10, 2008 |
Annual accounts
|  |
Registry |
Feb 12, 2008 |
Annual return
|  |
Registry |
Oct 12, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Sep 26, 2007 |
Annual accounts
|  |
Registry |
Mar 13, 2007 |
Annual return
|  |
Financials |
Sep 27, 2006 |
Annual accounts
|  |
Registry |
Feb 10, 2006 |
Annual return
|  |
Financials |
Jul 20, 2005 |
Annual accounts
|  |
Registry |
Feb 21, 2005 |
Annual return
|  |
Registry |
Feb 24, 2004 |
Resignation of a secretary
|  |
Registry |
Feb 11, 2004 |
Resignation of one Secretary
|  |
Registry |
Feb 9, 2004 |
Three appointments: a woman, a person and a man
|  |