This company is commonly known as George Professional Service Ltd. The company was founded 19 years ago and was given the registration number 05454213. The firm's registered office is in TRING. You can find them at The George House, High Street, Tring, Herts. This company's SIC code is 43310 - Plastering.
Name | : | GEORGE PROFESSIONAL SERVICE LTD |
---|---|---|
Company Number | : | 05454213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 May 2005 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The George House, High Street, Tring, Herts, HP23 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52a, The Crescent, Haversham, Milton Keynes, England, MK19 7AW | Director | 05 May 2015 | Active |
8 Kimbolton Court, Giffard Park, Milton Keynes, MK14 5PS | Secretary | 17 May 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 17 May 2005 | Active |
The George House, High Street, Tring, HP23 4AF | Director | 15 December 2014 | Active |
8 Kimbolton Court, Giffard Park, Milton Keynes, MK14 5PS | Director | 17 May 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 17 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-22 | Gazette | Gazette dissolved liquidation. | Download |
2016-04-27 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2016-04-27 | Insolvency | Liquidation compulsory completion. | Download |
2015-06-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-06-10 | Officers | Appoint person director company with name date. | Download |
2015-05-05 | Officers | Termination director company with name termination date. | Download |
2015-03-04 | Change of name | Certificate change of name company. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Termination director company with name termination date. | Download |
2014-12-15 | Officers | Appoint person director company with name date. | Download |
2014-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-17 | Officers | Termination secretary company with name. | Download |
2012-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-27 | Address | Change registered office address company with date old address. | Download |
2011-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-02 | Officers | Change person director company with change date. | Download |
2010-08-02 | Officers | Change person secretary company with change date. | Download |
2009-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2009-08-20 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.