Pemar LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-12-31 | |
Cash in hand | £3,554 | +84.18% |
Net Worth | £98,618 | -2.70% |
Liabilities | £283,852 | +0.11% |
Fixed Assets | £181,680 | 0% |
Total assets | £382,470 | -0.61% |
Shareholder's funds | £98,618 | -2.70% |
Total liabilities | £283,852 | +0.11% |
ADVANCE LIFTS (UK) LIMITED
ADVANCE LIFTS MOBILITY LIMITED
Company type | Private Limited Company, Active |
Company Number | 03759366 |
Record last updated | Sunday, July 2, 2023 7:30:12 AM UTC |
Official Address | 57 Harington Road Formby Merseyside L371py There are 16 companies registered at this street |
Locality | Harington |
Region | Sefton, England |
Postal Code | L371PY |
Sector | manufacture, service |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 1, 2023 | Resignation of one Director (a woman) |  |
Registry | Nov 17, 2022 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Nov 17, 2022 | Resignation of 3 people: a man and 2 women |  |
Registry | Jan 10, 2019 | Appointment of a woman |  |
Registry | Jan 10, 2019 | Resignation of 2 people: a woman and a man |  |
Registry | Aug 12, 2016 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Jul 13, 2015 | Annual return |  |
Registry | May 17, 2015 | Appointment of a man as Director |  |
Registry | May 17, 2015 | Appointment of a woman as Director |  |
Registry | Apr 14, 2015 | Two appointments: a man and a woman |  |
Financials | Mar 30, 2015 | Annual accounts |  |
Registry | Jun 24, 2014 | Annual return |  |
Financials | Mar 6, 2014 | Annual accounts |  |
Registry | Jul 30, 2013 | Annual return |  |
Registry | Jul 30, 2013 | Change of registered office address |  |
Registry | Jul 30, 2013 | Change of particulars for director |  |
Registry | Jul 30, 2013 | Change of particulars for director 3759... |  |
Registry | Jun 25, 2013 | Change of particulars for director |  |
Registry | Jun 25, 2013 | Change of registered office address |  |
Registry | Jun 25, 2013 | Change of particulars for director |  |
Registry | Oct 30, 2012 | Notice of striking-off action discontinued |  |
Registry | Oct 29, 2012 | Annual return |  |
Registry | Oct 23, 2012 | First notification of strike-off action in london gazette |  |
Financials | Jul 26, 2012 | Annual accounts |  |
Financials | Mar 5, 2012 | Annual accounts 3759... |  |
Registry | Sep 26, 2011 | Annual return |  |
Financials | Jul 4, 2011 | Amended accounts |  |
Financials | Mar 31, 2011 | Annual accounts |  |
Financials | Jul 9, 2010 | Annual accounts 3759... |  |
Registry | Jun 24, 2010 | Annual return |  |
Registry | Jun 3, 2010 | Change of registered office address |  |
Registry | Jul 22, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 22, 2009 | Declaration that part of the property or undertaking charges |  |
Registry | Jul 9, 2009 | Resignation of a director |  |
Registry | Jul 9, 2009 | Resignation of a director 3759... |  |
Registry | Jun 30, 2009 | Resignation of 2 people: one Accountant, one Manager and one Director (a man) |  |
Registry | Jun 26, 2009 | Company name change |  |
Registry | Jun 24, 2009 | Change of name certificate |  |
Registry | Apr 15, 2009 | Annual return |  |
Registry | Mar 28, 2009 | Change of accounting reference date |  |
Financials | Jan 14, 2009 | Annual accounts |  |
Registry | Apr 23, 2008 | Annual return |  |
Financials | Nov 19, 2007 | Annual accounts |  |
Registry | Sep 5, 2007 | Particulars of a mortgage or charge |  |
Registry | Apr 17, 2007 | Annual return |  |
Financials | Dec 5, 2006 | Annual accounts |  |
Registry | Apr 18, 2006 | Annual return |  |
Financials | Dec 9, 2005 | Annual accounts |  |
Registry | Jun 2, 2005 | Particulars of a mortgage or charge |  |
Registry | Apr 19, 2005 | Annual return |  |
Financials | Dec 7, 2004 | Annual accounts |  |
Registry | May 25, 2004 | Appointment of a director |  |
Registry | May 17, 2004 | Appointment of a director 3759... |  |
Registry | May 4, 2004 | Two appointments: 2 men |  |
Registry | Apr 20, 2004 | Annual return |  |
Registry | Dec 18, 2003 | Change of name certificate |  |
Registry | Dec 18, 2003 | Company name change |  |
Registry | Dec 8, 2003 | Change of accounting reference date |  |
Financials | Sep 19, 2003 | Annual accounts |  |
Registry | May 10, 2003 | Change in situation or address of registered office |  |
Registry | May 10, 2003 | Annual return |  |
Financials | Jan 25, 2003 | Annual accounts |  |
Registry | Jun 17, 2002 | Annual return |  |
Financials | Sep 12, 2001 | Annual accounts |  |
Registry | Jun 18, 2001 | Annual return |  |
Financials | Feb 13, 2001 | Annual accounts |  |
Registry | May 31, 2000 | Annual return |  |
Registry | May 17, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 30, 1999 | Resignation of a secretary |  |
Registry | Apr 26, 1999 | Four appointments: 2 men, a woman and a person |  |
Registry | Apr 26, 1999 | Resignation of one Nominee Secretary |  |