AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 116 Duke Street Liverpool Merseyside L1 5JW on 9th June 2023 to 98 Liverpool Road Formby Liverpool L37 6BS
filed on: 9th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(6 pages)
|
CH02 |
Directors's details changed on 1st January 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th December 2017
filed on: 20th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th March 2016: 100.00 GBP
|
capital |
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th February 2015
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 17th, October 2015
|
accounts |
Free Download
(8 pages)
|
AP02 |
New person appointed on 20th February 2015 to the position of a member
filed on: 20th, April 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 20th February 2015
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2015
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2015
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 21st, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 100.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st December 2012
filed on: 3rd, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2013
filed on: 21st, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 13th, July 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 31st, May 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st August 2011 to 31st December 2010
filed on: 23rd, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2012
filed on: 14th, March 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Perrys 5Th Floor 34 Threadneedle Street London EC2R 8AY on 14th March 2012
filed on: 14th, March 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed marker business consultants LIMITEDcertificate issued on 25/07/11
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 11th July 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 20th, July 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 28th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2011
filed on: 2nd, March 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st August 2010 from 28th February 2010
filed on: 29th, October 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2010
filed on: 3rd, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed prospect claims consultancy LIMITEDcertificate issued on 01/03/10
filed on: 1st, March 2010
|
change of name |
Free Download
(1 page)
|
RES15 |
Company name change resolution on 8th February 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 1st, March 2010
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 7th, November 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 5th May 2009 with complete member list
filed on: 5th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2008
filed on: 23rd, December 2008
|
accounts |
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 26th, March 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 26th March 2008 with complete member list
filed on: 26th, March 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed prospect medical LIMITEDcertificate issued on 14/03/08
filed on: 12th, March 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 6th September 2007 with complete member list
filed on: 6th, September 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 06/09/07 from: commercial buildings 11-15 cross street manchester M2 1WE
filed on: 6th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/07 from: commercial buildings 11-15 cross street manchester M2 1WE
filed on: 6th, September 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 6th September 2007 with complete member list
filed on: 6th, September 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 22nd, August 2007
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 22nd, August 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 5th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 29th, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 5th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 29th, June 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 24th February 2006 New secretary appointed;new director appointed
filed on: 24th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 24th February 2006 New director appointed
filed on: 24th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 24th February 2006 Director resigned
filed on: 24th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th February 2006 Secretary resigned
filed on: 24th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th February 2006 Secretary resigned
filed on: 24th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 24th February 2006 New secretary appointed;new director appointed
filed on: 24th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 24th February 2006 Director resigned
filed on: 24th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 24th February 2006 New director appointed
filed on: 24th, February 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 24th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 24th, February 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2006
|
incorporation |
Free Download
(14 pages)
|