About

Registered Number: 06357788
Date of Incorporation: 31/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 2 months ago)
Registered Address: Alex House, 260/268 Chapel, Street, Salford, Manchester, M3 5JZ

 

Having been setup in 2007, Profinder Magazines Ltd has its registered office in Manchester. We don't currently know the number of employees at this business. There is one director listed as Roper, Jaqueline for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROPER, Jaqueline 31 August 2007 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 08 June 2017
MR01 - N/A 18 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA01 - Change of accounting reference date 05 July 2010
AA - Annual Accounts 30 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.