PRONTO MEDICOLEGAL SERVICES LIMITED

28a The Hundred 28a The Hundred, Hampshire, SO51 8BW
StatusDISSOLVED
Company No.05437741
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 24 days

SUMMARY

PRONTO MEDICOLEGAL SERVICES LIMITED is an dissolved private limited company with number 05437741. It was incorporated 19 years, 1 month, 22 days ago, on 27 April 2005 and it was dissolved 3 years, 4 months, 24 days ago, on 26 January 2021. The company address is 28a The Hundred 28a The Hundred, Hampshire, SO51 8BW.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amal Naguib Mahfouz

Change date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Atef Fouad George

Change date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Amal Naguib Mahfouz

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Atef Fouad George

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2012

Action Date: 29 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-29

Capital : 150 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Atef Fouad George

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amal Naguib Mahfouz

Change date: 2010-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / amal mahfouz / 01/05/2008

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / atef george / 01/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 04/07/07 from: barclays bank chambers old corn exchange romsey hampshire SO51 8YA

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALESEED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11589172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ETHIO ART COLLECTION LTD

121 PRINCES PARK AVENUE,LONDON,NW11 0JS

Number:10956699
Status:ACTIVE
Category:Private Limited Company

GEFMASAN LIMITED

20-22 WENLOCK ROA,LONDON,N1 7GU

Number:08753500
Status:ACTIVE
Category:Private Limited Company

NE32 MEDIA HUB COMMUNITY INTEREST COMPANY

BILTON HALL COMMUNITY TRUST TAUNTON AVENUE,NORTH TYNESIDE,NE32 3RT

Number:11470728
Status:ACTIVE
Category:Community Interest Company

RUSSELL LAGAN LIMITED

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:10702171
Status:ACTIVE
Category:Private Limited Company

T J LYNCH LIMITED

WATSON ASSOCIATES,HAILSHAM,BN27 1DN

Number:04595691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source