Advanced company searchLink opens in new window

RX MARKET ACCESS LIMITED

Company number 04091982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 45,689
10 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2010 CERTNM Company name changed green flint LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-01
07 Apr 2010 CONNOT Change of name notice
09 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Ruth Whittington on 2 October 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Jun 2009 287 Registered office changed on 25/06/2009 from 2 long barn pistyll farm nercwys mold flintshire CH7 4EW
06 Nov 2008 363a Return made up to 18/10/08; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Nov 2007 363s Return made up to 18/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
03 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Apr 2007 287 Registered office changed on 17/04/07 from: victoria house grosvenor street mold flintshire CH7 1EJ
15 Nov 2006 363s Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
08 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
09 Dec 2005 MEM/ARTS Memorandum and Articles of Association
05 Dec 2005 CERTNM Company name changed epalamedes uk LTD\certificate issued on 05/12/05
18 Nov 2005 363s Return made up to 18/10/05; full list of members
15 Aug 2005 AA Total exemption small company accounts made up to 31 December 2004