M-PROVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
22/09/1522 September 2015 | PREVEXT FROM 30/03/2015 TO 31/08/2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
12/02/1512 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O HARRISON BUSINESS SOLUTIONS 11 SHAKESPEARE HOUSE 37-39 SHAKESPEARE STREET SOUTHPORT MERSEYSIDE PR8 5AB ENGLAND |
30/12/1430 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM FIRST FLOOR 15 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
10/02/1410 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE TEDFORD / 10/02/2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MULHANEY / 10/02/2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TEDFORD / 10/02/2014 |
10/02/1410 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 7TH FLOOR, SILKHOUSE COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2LZ ENGLAND |
06/02/136 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MULHANEY / 30/01/2010 |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TEDFORD / 30/01/2010 |
30/01/1030 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/09/0930 September 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
19/01/0919 January 2009 | APPOINTMENT TERMINATED SECRETARY JULIA SYKES |
19/01/0919 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY APPOINTED MRS MICHELLE TEDFORD |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 693 LIVERPOOL ROAD, AINSDALE SOUTHPORT MERSEYSIDE PR8 3NS |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company