Company NameChase De Vere Ifa Services Limited
Company StatusDissolved
Company Number00949500
CategoryPrivate Limited Company
Incorporation Date7 March 1969(55 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Paul Chapman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(41 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 The Meadows
Ingrave
Brentwood
Essex
CM13 3RW
Secretary NameMr Gavin Paul Chapman
StatusClosed
Appointed28 September 2010(41 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address71 The Meadows
Ingrave
Brentwood
Essex
CM13 3RW
Director NameMr John Charles Tyndall Dalton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Azerley
Ripon
North Yorkshire
HG4 3JJ
Director NameDavid Michael Drayson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleInsurance-Pensions Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressStudmore
Brenchley
Kent
TN12 7DS
Director NameMr John William Dyson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence Address64 Radnor Walk
London
SW3 4BN
Director NameMichael John Owen Fogarty
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleInsurance Broker
Correspondence AddressThe Gables
Brantham Court
Brantham
Suffolk
Director NameJack Vernon Powell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleInsurance Adviser
Correspondence Address56 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NamePeter William Kenneth Moss
Date of BirthJune 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 1996)
RoleFinancial Broker
Correspondence AddressFlour Mill House
Witchampton
Wimborne
Dorset
BH21 5AG
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2006)
RoleChartered Management Accountant
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameThomas Gordon Anthony Holme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(28 years after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 2004)
RoleFinancial Advisor
Correspondence AddressThe Old Rectory
Aldham
Colchester
CO6 3RR
Director NameRichard Stephen Jeremy Thomason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(28 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2006)
RoleChartered Management Accountant
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameEric Stephen Stables
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(28 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2005)
RoleFinancial Advisor
Correspondence AddressMount Barn
Prescot Road Aughton
Ormskirk
Lancashire
L39 6TA
Director NameChristopher David Venning Isard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(28 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBuckland House
The Street, West Winterslow
Salisbury
Wiltshire
SP5 1RY
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(28 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2005)
RoleFinancial Advisor
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(36 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Berry Lane Worpleston
Woking
GU22 0RH
Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameDouglas John Richards
NationalityBritish
StatusResigned
Appointed03 April 2006(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(38 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(38 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary NameMr Robert Charles William Organ
NationalityBritish
StatusResigned
Appointed01 September 2007(38 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE

Contact

Websitethomson.co.uk
Telephone020 36361931
Telephone regionLondon

Location

Registered Address6th Floor, 8 Exchange Quay
Salford Quays
Manchester
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Chase De Vere Ifa Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 May 1997Delivered on: 11 June 1997
Satisfied on: 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 700,000 fully paid ordinary shares of 10P each in henry cooke group PLC,all dividends,interest and other distributions declared,paid or made in respect of the securities at any time;all acretions,rights benefits money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
29 June 1995Delivered on: 30 June 1995
Satisfied on: 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 1988Delivered on: 4 May 1988
Satisfied on: 27 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2017Cessation of Nils Frowein as a person with significant control on 6 April 2016 (1 page)
18 July 2017Cessation of Nils Frowein as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Chase De Vere Ifa Group Plc as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Notification of Chase De Vere Ifa Group Plc as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 October 2015Registered office address changed from 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP to C/O Lynsey Lane 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP to C/O Lynsey Lane 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 26 October 2015 (1 page)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 May 2013Company name changed awd group services LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
21 May 2013Company name changed awd group services LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
14 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
(1 page)
14 May 2013Change of name notice (2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
(1 page)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-25
(1 page)
1 May 2013Change of name notice (2 pages)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-25
(1 page)
1 May 2013Change of name notice (2 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
17 December 2010Withdraw the company strike off application (2 pages)
17 December 2010Withdraw the company strike off application (2 pages)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
21 October 2010Appointment of Mr Gavin Paul Chapman as a director (2 pages)
21 October 2010Appointment of Mr Gavin Paul Chapman as a secretary (2 pages)
21 October 2010Appointment of Mr Gavin Paul Chapman as a secretary (2 pages)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Appointment of Mr Gavin Paul Chapman as a director (2 pages)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from , 10 Paternoster Square, London, EC4M 7DY on 29 June 2010 (1 page)
29 June 2010Registered office address changed from , 10 Paternoster Square, London, EC4M 7DY on 29 June 2010 (1 page)
25 May 2010Resignation of an auditor (2 pages)
25 May 2010Resignation of an auditor (2 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
26 April 2010Full accounts made up to 31 December 2009 (15 pages)
26 April 2010Full accounts made up to 31 December 2009 (15 pages)
14 January 2010Termination of appointment of Simon Waugh as a director (1 page)
14 January 2010Termination of appointment of Simon Waugh as a director (1 page)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
8 April 2009Full accounts made up to 31 December 2008 (15 pages)
8 April 2009Full accounts made up to 31 December 2008 (15 pages)
23 March 2009Appointment terminated director michael kirsch (1 page)
23 March 2009Appointment terminated director michael kirsch (1 page)
31 December 2008Solvency statement dated 16/12/08 (1 page)
31 December 2008Memorandum of capital 31/12/08 (1 page)
31 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem account 16/12/2008
(2 pages)
31 December 2008Statement by directors (1 page)
31 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem account 16/12/2008
(2 pages)
31 December 2008Solvency statement dated 16/12/08 (1 page)
31 December 2008Memorandum and Articles of Association (4 pages)
31 December 2008Statement by directors (1 page)
31 December 2008Memorandum of capital 31/12/08 (1 page)
31 December 2008Memorandum and Articles of Association (4 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2008Director appointed michael terence kirsch (3 pages)
13 August 2008Director appointed michael terence kirsch (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
29 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
17 April 2008Full accounts made up to 31 December 2007 (15 pages)
17 April 2008Full accounts made up to 31 December 2007 (15 pages)
8 September 2007Return made up to 17/07/07; no change of members; amend (7 pages)
8 September 2007Return made up to 17/07/07; no change of members; amend (7 pages)
4 September 2007New secretary appointed;new director appointed (3 pages)
4 September 2007New secretary appointed;new director appointed (3 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
10 August 2007Return made up to 17/07/07; full list of members (2 pages)
10 August 2007Return made up to 17/07/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (15 pages)
5 April 2007Full accounts made up to 31 December 2006 (15 pages)
8 January 2007Nc inc already adjusted 29/09/06 (2 pages)
8 January 2007Nc inc already adjusted 29/09/06 (2 pages)
12 December 2006Ad 29/09/06--------- £ si 8938634@1=8938634 £ ic 63460/9002094 (2 pages)
12 December 2006Ad 29/09/06--------- £ si 8938634@1=8938634 £ ic 63460/9002094 (2 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2006Return made up to 17/07/06; full list of members (2 pages)
14 September 2006Return made up to 17/07/06; full list of members (2 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
25 April 2005Registered office changed on 25/04/05 from: 10 paternoster square, london, EC4M 7LS (1 page)
25 April 2005Registered office changed on 25/04/05 from: 10 paternoster square, london, EC4M 7LS (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 1 wilton road, london, SW1V 1LL (1 page)
7 February 2005Registered office changed on 07/02/05 from: 1 wilton road, london, SW1V 1LL (1 page)
1 November 2004Company name changed thomson's group services LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed thomson's group services LIMITED\certificate issued on 01/11/04 (2 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 August 2004Return made up to 17/07/04; full list of members (8 pages)
13 August 2004Return made up to 17/07/04; full list of members (8 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
18 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
13 August 2002Return made up to 17/07/02; full list of members (8 pages)
13 August 2002Return made up to 17/07/02; full list of members (8 pages)
27 July 2002Full accounts made up to 30 September 2001 (15 pages)
27 July 2002Full accounts made up to 30 September 2001 (15 pages)
10 August 2001Return made up to 17/07/01; full list of members (7 pages)
10 August 2001Return made up to 17/07/01; full list of members (7 pages)
12 June 2001Statement of affairs (4 pages)
12 June 2001Statement of affairs (4 pages)
8 June 2001Ad 01/10/00--------- £ si 2000@1=2000 £ ic 63460/65460 (2 pages)
8 June 2001Ad 01/10/00--------- £ si 2000@1=2000 £ ic 63460/65460 (2 pages)
22 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2001Company name changed thomson's equity & life brokers LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed thomson's equity & life brokers LIMITED\certificate issued on 31/01/01 (2 pages)
28 January 2001Full accounts made up to 30 September 2000 (17 pages)
28 January 2001Full accounts made up to 30 September 2000 (17 pages)
18 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Full accounts made up to 30 September 1999 (16 pages)
9 February 2000Full accounts made up to 30 September 1999 (16 pages)
30 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 1999Full accounts made up to 30 September 1998 (16 pages)
23 May 1999Full accounts made up to 30 September 1998 (16 pages)
13 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 1998Full accounts made up to 30 September 1997 (17 pages)
27 March 1998Full accounts made up to 30 September 1997 (17 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Auditor's resignation (1 page)
22 July 1997Return made up to 17/07/97; full list of members (7 pages)
22 July 1997Return made up to 17/07/97; full list of members (7 pages)
1 July 1997Full group accounts made up to 30 September 1996 (24 pages)
1 July 1997Full group accounts made up to 30 September 1996 (24 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
27 April 1997Auditor's resignation (1 page)
27 April 1997Auditor's resignation (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 April 1997Declaration of assistance for shares acquisition (5 pages)
16 April 1997Declaration of assistance for shares acquisition (5 pages)
15 April 1997Declaration of assistance for shares acquisition (5 pages)
15 April 1997Declaration of assistance for shares acquisition (5 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
15 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 1996Full group accounts made up to 30 September 1995 (24 pages)
8 February 1996Full group accounts made up to 30 September 1995 (24 pages)
2 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
2 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
30 June 1995Particulars of mortgage/charge (10 pages)
30 June 1995Particulars of mortgage/charge (10 pages)
28 June 1995Full group accounts made up to 31 December 1994 (23 pages)
28 June 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 January 1981Accounts made up to 31 December 1979 (13 pages)
23 January 1981Accounts made up to 31 December 1979 (13 pages)
20 August 1979Accounts made up to 31 December 1978 (13 pages)
20 August 1979Accounts made up to 31 December 1978 (13 pages)
7 July 1978Accounts made up to 31 December 1978 (13 pages)
7 July 1978Accounts made up to 31 December 1978 (13 pages)
8 September 1976Accounts made up to 29 February 1976 (11 pages)
8 September 1976Accounts made up to 29 February 1976 (11 pages)
27 May 1976Accounts made up to 28 February 1975 (12 pages)
27 May 1976Accounts made up to 28 February 1975 (12 pages)
29 July 1975Accounts made up to 28 February 1974 (9 pages)
29 July 1975Accounts made up to 28 February 1974 (9 pages)
7 March 1969Certificate of incorporation (1 page)
7 March 1969Certificate of incorporation (1 page)