Manchester
M2 3HZ
Director Name | Mr Nils Ian Stoesser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Philip James Hodgkinson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Legal Costs |
Country of Residence | United Kingdom |
Correspondence Address | Autumn House, 20b Hough Green Road, Cronton Widnes Cheshire WA8 4PE |
Director Name | Thomas Anthony Walsh |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Legals Costs |
Correspondence Address | 63 Chapel Street St. Helens Merseyside WA10 2BJ |
Secretary Name | Susan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Clerical |
Correspondence Address | Autumn House, 20b Hough Green Road, Cronton Widnes WA8 4PE |
Director Name | Mrs Amanda Grimes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Longmead Way Middleton Manchester M24 2SL |
Director Name | Mr Robert Anthony Armstrong |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 02 April 2013) |
Role | Costs Consultant |
Country of Residence | England |
Correspondence Address | 30 Park Avenue Southport Merseyside PR9 9EF |
Director Name | Mr Steven Hartley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 02 April 2013) |
Role | Costs Consultant |
Country of Residence | England |
Correspondence Address | 41 Lethbridge Road Southport Merseyside PR8 6JB |
Secretary Name | Mrs Amanda Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Longmead Way Middleton Manchester M24 2SL |
Director Name | Mr Stewart David McCulloch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Little Neston Cheshire CH64 4DQ Wales |
Director Name | Mr Robert Simon Terry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire |
Secretary Name | Mr Edward Ian Charles Walker |
---|---|
Status | Resigned |
Appointed | 30 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 2018) |
Role | Chief Financial Officer, Slater And Gordon |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | compass-law.co.uk |
---|
Registered Address | First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
119.8k at £1 | Slater & Gordon (Uk) 1 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: Registered land:. Unit 3, 3 puma court, kings business park, kings drive, prescot L34 1BD - title no.: MS553990;. For more details please refer to the charging instrument. Outstanding |
30 June 2011 | Delivered on: 7 July 2011 Satisfied on: 11 June 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 March 2009 | Delivered on: 12 March 2009 Satisfied on: 24 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 February 2008 | Delivered on: 4 March 2008 Satisfied on: 29 November 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
17 February 2006 | Delivered on: 21 February 2006 Satisfied on: 29 November 2011 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 July 2004 | Delivered on: 28 July 2004 Satisfied on: 7 September 2007 Persons entitled: Bibby Factors Manchester Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
1 November 2019 | Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page) |
14 February 2019 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page) |
14 February 2019 | Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Simon Barry Prew as a director on 28 June 2018 (1 page) |
8 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
23 April 2018 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
22 February 2018 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages) |
2 January 2018 | Registration of charge 042654830007, created on 22 December 2017 (98 pages) |
7 November 2017 | Appointment of Mr Simon Prew as a director on 25 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Simon Prew as a director on 25 October 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
23 February 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL (1 page) |
23 February 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL (1 page) |
6 February 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
4 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
4 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
4 May 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages) |
4 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
4 May 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages) |
4 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
4 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
4 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
27 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
27 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
27 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
27 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
12 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
12 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
31 July 2015 | Statement of company's objects (3 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (3 pages) |
31 July 2015 | Resolutions
|
30 July 2015 | Registration of charge 042654830006, created on 27 July 2015 (47 pages) |
30 July 2015 | Registration of charge 042654830006, created on 27 July 2015 (47 pages) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
11 June 2015 | Satisfaction of charge 5 in full (4 pages) |
11 June 2015 | Satisfaction of charge 5 in full (4 pages) |
24 March 2015 | Satisfaction of charge 4 in full (1 page) |
24 March 2015 | Satisfaction of charge 4 in full (1 page) |
2 March 2015 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages) |
2 March 2015 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
7 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
3 September 2014 | Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
21 August 2013 | Statement of capital following an allotment of shares on 15 October 2012
|
21 August 2013 | Statement of capital following an allotment of shares on 15 October 2012
|
22 April 2013 | Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom on 22 April 2013 (1 page) |
19 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
19 April 2013 | Appointment of Mr Laurence Moorse as a director (2 pages) |
19 April 2013 | Appointment of Mr Laurence Moorse as a director (2 pages) |
19 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 April 2013 | Termination of appointment of Stewart Mcculloch as a director (1 page) |
18 April 2013 | Termination of appointment of Robert Armstrong as a director (1 page) |
18 April 2013 | Termination of appointment of Steven Hartley as a director (1 page) |
18 April 2013 | Termination of appointment of Robert Armstrong as a director (1 page) |
18 April 2013 | Termination of appointment of Philip Hodgkinson as a director (1 page) |
18 April 2013 | Appointment of Mr Robert Simon Terry as a director (2 pages) |
18 April 2013 | Termination of appointment of Amanda Grimes as a director (1 page) |
18 April 2013 | Termination of appointment of Philip Hodgkinson as a director (1 page) |
18 April 2013 | Appointment of Mr Robert Simon Terry as a director (2 pages) |
18 April 2013 | Termination of appointment of Amanda Grimes as a director (1 page) |
18 April 2013 | Termination of appointment of Steven Hartley as a director (1 page) |
18 April 2013 | Termination of appointment of Stewart Mcculloch as a director (1 page) |
18 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2011 | Registered office address changed from Compass House Kings Business Park Kings Drive Prescot Merseyside L34 1PJ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Compass House Kings Business Park Kings Drive Prescot Merseyside L34 1PJ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Compass House Kings Business Park Kings Drive Prescot Merseyside L34 1PJ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2011 | Registered office address changed from 5 Corporation Street Hyde Cheshire SK14 1AG on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 5 Corporation Street Hyde Cheshire SK14 1AG on 5 December 2011 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 December 2011 | Registered office address changed from 5 Corporation Street Hyde Cheshire SK14 1AG on 5 December 2011 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 December 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Robert Anthony Armstrong on 23 March 2010 (2 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Mr Steven Hartley on 13 May 2005 (2 pages) |
3 August 2010 | Director's details changed for Robert Anthony Armstrong on 23 March 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Steven Hartley on 13 May 2005 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
14 March 2008 | Appointment terminated secretary amanda grimes (1 page) |
14 March 2008 | Appointment terminated secretary amanda grimes (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 February 2008 | Director appointed stewart mcculloch (2 pages) |
25 February 2008 | Ad 04/02/08\gbp si 30@1=30\gbp ic 208/238\ (2 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Ad 04/02/08\gbp si 30@1=30\gbp ic 208/238\ (2 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Director appointed stewart mcculloch (2 pages) |
28 December 2007 | Ad 17/12/07--------- £ si 8@1=8 £ ic 200/208 (2 pages) |
28 December 2007 | Ad 17/12/07--------- £ si 8@1=8 £ ic 200/208 (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
17 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
12 October 2006 | Return made up to 28/07/06; full list of members (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 28/07/06; full list of members (3 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 28/07/05; full list of members (4 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Return made up to 28/07/05; full list of members (4 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
28 July 2004 | Particulars of mortgage/charge (15 pages) |
28 July 2004 | Particulars of mortgage/charge (15 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
13 January 2004 | Ad 01/08/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
13 January 2004 | Ad 01/08/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 September 2003 | Nc inc already adjusted 30/07/03 (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Nc inc already adjusted 30/07/03 (1 page) |
25 September 2003 | Resolutions
|
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
19 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
28 February 2003 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
28 February 2003 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
20 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
22 January 2002 | Company name changed lawmed medico legal services LTD\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed lawmed medico legal services LTD\certificate issued on 22/01/02 (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 12 newbridge close callands warrington WA5 9EA (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 12 newbridge close callands warrington WA5 9EA (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
6 August 2001 | Incorporation (11 pages) |
6 August 2001 | Incorporation (11 pages) |