About

Registered Number: 06020163
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: 3 Tunnel Hill Mews, Knock Lane, Bisworth, Northampton, NN7 3DA

 

Professional Credit Management Ltd was registered on 06 December 2006 and has its registered office in Northampton, it has a status of "Dissolved". The company has 2 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIMORE, Jacqueline 17 December 2010 - 1
PALMER, Mandy 17 December 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 21 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.