About

Registered Number: 03642172
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Mere House, Brook Street, Knutsford, Cheshire, WA16 8GP

 

Based in Cheshire, Prime Global Medical Communications Ltd was setup in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 12 August 2019
MR01 - N/A 05 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 26 March 2018
AA01 - Change of accounting reference date 26 March 2018
CH01 - Change of particulars for director 22 February 2018
CH03 - Change of particulars for secretary 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 11 October 2017
AR01 - Annual Return 06 October 2017
AR01 - Annual Return 06 October 2017
AR01 - Annual Return 06 October 2017
AR01 - Annual Return 06 October 2017
AR01 - Annual Return 06 October 2017
RP04CS01 - N/A 21 September 2017
RP04AR01 - N/A 21 September 2017
RP04AR01 - N/A 21 September 2017
RP04AR01 - N/A 21 September 2017
RP04AR01 - N/A 21 September 2017
RP04AR01 - N/A 21 September 2017
RP04AR01 - N/A 21 September 2017
RP04AR01 - N/A 21 September 2017
AA - Annual Accounts 08 September 2017
AR01 - Annual Return 09 August 2017
AR01 - Annual Return 09 August 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 26 October 2016
RESOLUTIONS - N/A 13 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 September 2014
MR01 - N/A 13 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 03 October 2013
DISS40 - Notice of striking-off action discontinued 12 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 11 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 18 March 2009
363a - Annual Return 20 November 2007
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 18 January 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 03 March 2006
CERTNM - Change of name certificate 22 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 15 June 2004
AUD - Auditor's letter of resignation 07 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2003
AA - Annual Accounts 15 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 15 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 22 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
287 - Change in situation or address of Registered Office 16 February 2000
225 - Change of Accounting Reference Date 16 February 2000
363s - Annual Return 08 December 1999
CERTNM - Change of name certificate 16 February 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

A registered charge 12 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.