PUBLIC LOSS ADJUSTING GROUP LTD

Company Documents

DateDescription
11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2025-03-03

View Document

27/03/2427 March 2024 Registered office address changed from Unit 3 Blackpool Trade Park Preston New Road Blackpool FY4 4QX England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-03-27

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Statement of affairs

View Document

08/03/248 March 2024 Resolutions

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Registered office address changed from Unit 10 Sovereign Court Wyrefields Poulton-Le-Fylde FY6 8JX England to Unit 3 Blackpool Trade Park Preston New Road Blackpool FY4 4QX on 2022-01-14

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

22/06/1922 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM UNIT 2, MULWAY HOUSE REAR OF 43 THRELFALL ROAD SOUTH SHORE BLACKPOOL LANCASHIRE FY1 6NW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / PLA GROUP HOLDINGS LTD / 23/02/2019

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GOTH

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY ROGERS

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR PETER GOTH

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLBURN

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1810 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 CESSATION OF ANTONY JOHN MULLIGAN AS A PSC

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

18/11/1718 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLA GROUP HOLDINGS LTD

View Document

22/07/1722 July 2017 APPOINTMENT TERMINATED, SECRETARY DENISE SMITH

View Document

05/07/175 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 10004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THE COPPICE 5 HAZELWOOD DRIVE HESKETH BANK PRESTON LANCASHIRE PR4 6PJ

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

10/01/1610 January 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 DIRECTOR APPOINTED MR SIMON COLBURN

View Document

23/10/1423 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED AMPM LOSS ADJUSTING GROUP LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MRS DENISE SMITH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 DIRECTOR APPOINTED MR GARY JOSEPH ROGERS

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 AUTH SHARE CAP INCREASE TO 10000 BY CREATING 900000, .01P ORD SHARES 12/09/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 10 SOVEREIGN COURT POULTON LE FYLDE LANCASHIRE FY6 8JX ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/121 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWAIN

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY ROGERS

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GOTH

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GOTH

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS GILLIAN MARGARET GOTH

View Document

13/10/1113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED AMPM LTD CERTIFICATE ISSUED ON 13/10/11

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM UNIT 1 REAR OF 43 THRELFALL ROAD BLACKPOOL LANCASHIRE FY1 6NW

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR STEPHEN SWAIN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR GARY JOSEPH ROGERS

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR PETER GOTH

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET GOTH / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MULLIGAN / 19/10/2010

View Document

27/05/1027 May 2010 27/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MRS GILLIAN MARGARET GOTH

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 176A LORD STREET SOUTHPORT MERSEYSIDE PR9 0QG

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY MARY HALFPENNY

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 1 REAR OF 43 THRELFALL ROAD BLACKPOOL FY2 0WX

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: UNIT 2 ENTERPRISE WORKSHOPS CHAIN CAUL WAY PRESTON LANCASHIRE PR2 2YL

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED DAMP TECH LTD CERTIFICATE ISSUED ON 25/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 214 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PT

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 54 ROSEDALE AVENUE MARTON BLACKPOOL LANCASHIRE FY4 4JB

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SELECT2 LIMITED


  • 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