(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)
|