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 Type | Publication 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 |  |