MARK ANTHONY'S PERSONAL TRAINING LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-08-21

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-08-21

View Document

25/10/2325 October 2023 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-25

View Document

21/10/2221 October 2022 Liquidators' statement of receipts and payments to 2022-08-21

View Document

22/10/2122 October 2021 Liquidators' statement of receipts and payments to 2021-08-21

View Document

25/06/2125 June 2021 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-25

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY SCOTT ANTHONY

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANTHONY

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM LOWER GROUND STUDIO 168 HOLLAND PARK AVENUE LONDON W11 4UH

View Document

07/06/107 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANTHONY / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NOEL ANTHONY / 21/03/2010

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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