Company NamePilgrim Trustee Services Ltd
Company StatusLiquidation
Company Number04399012
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameStephen Alexander Ward
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceSpain
Correspondence AddressBuzon 3077 Calle Madrono 24
03724 Moraira
Alicante
Spain
Director NameMr Clive Jonathan Weir
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBamburgh 7 Wrington Lane
Congresbury
Bristol
Avon
BS49 5BQ
Secretary NameMr Clive Jonathan Weir
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBamburgh 7 Wrington Lane
Congresbury
Bristol
Avon
BS49 5BQ
Secretary NameMr John Anthony Pugh
NationalityBritish
StatusResigned
Appointed13 June 2003(1 year, 2 months after company formation)
Appointment Duration9 years (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Keyes Close
Birchwood
Warrington
Cheshire
WA3 6RX
Director NameStephen Paul Edmonds
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2005)
RoleActuary
Correspondence AddressChaplain's House College Of St Mark
& St John Derriford Road
Plymouth
PL6 8BH
Director NameMr John Anthony Pugh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 June 2012)
RolePensioneer Trustee
Country of ResidenceEngland
Correspondence Address67 Keyes Close
Birchwood
Warrington
Cheshire
WA3 6RX
Director NameMrs Laurence Thackeray
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2005(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 The Dell
Westbury On Trym
Bristol
BS9 3UD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£40,618
Cash£45,724
Current Liabilities£79,434

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due3 April 2017 (overdue)

Filing History

13 December 2016Satisfaction of charge 54 in full (2 pages)
13 December 2016Satisfaction of charge 54 in full (2 pages)
4 August 2016Satisfaction of charge 26 in full (2 pages)
4 August 2016Satisfaction of charge 26 in full (2 pages)
11 June 2015Receiver's abstract of receipts and payments to 11 December 2014 (2 pages)
11 June 2015Receiver's abstract of receipts and payments to 23 April 2015 (2 pages)
11 June 2015Receiver's abstract of receipts and payments to 11 June 2014 (2 pages)
11 June 2015Receiver's abstract of receipts and payments to 23 April 2015 (2 pages)
11 June 2015Receiver's abstract of receipts and payments to 11 June 2014 (2 pages)
11 June 2015Notice of ceasing to act as receiver or manager (4 pages)
11 June 2015Receiver's abstract of receipts and payments to 11 December 2014 (2 pages)
11 June 2015Notice of ceasing to act as receiver or manager (4 pages)
10 June 2015Receiver's abstract of receipts and payments to 11 June 2014 (2 pages)
10 June 2015Receiver's abstract of receipts and payments to 23 April 2015 (2 pages)
10 June 2015Receiver's abstract of receipts and payments to 11 December 2014 (2 pages)
10 June 2015Notice of ceasing to act as receiver or manager (4 pages)
10 June 2015Receiver's abstract of receipts and payments to 11 June 2014 (2 pages)
10 June 2015Notice of ceasing to act as receiver or manager (4 pages)
10 June 2015Receiver's abstract of receipts and payments to 11 December 2014 (2 pages)
10 June 2015Receiver's abstract of receipts and payments to 23 April 2015 (2 pages)
24 December 2014Registered office address changed from , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB to 3 Piccadilly Place London Road Manchester M1 3BN on 24 December 2014 (2 pages)
24 December 2014Registered office address changed from , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB to 3 Piccadilly Place London Road Manchester M1 3BN on 24 December 2014 (2 pages)
24 December 2014Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3 Piccadilly Place London Road Manchester M1 3BN on 24 December 2014 (2 pages)
21 November 2014Receiver's abstract of receipts and payments to 11 June 2014 (2 pages)
21 November 2014Receiver's abstract of receipts and payments to 11 June 2014 (2 pages)
9 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 August 2014Satisfaction of charge 30 in full (4 pages)
21 August 2014Satisfaction of charge 30 in full (4 pages)
18 July 2013Order of court to wind up (3 pages)
18 July 2013Order of court to wind up (3 pages)
1 July 2013Notice of a court order ending Administration (19 pages)
1 July 2013Administrator's progress report to 31 May 2013 (16 pages)
1 July 2013Administrator's progress report to 31 May 2013 (16 pages)
1 July 2013Notice of a court order ending Administration (19 pages)
19 June 2013Appointment of receiver or manager (4 pages)
19 June 2013Appointment of receiver or manager (4 pages)
19 June 2013Appointment of receiver or manager (4 pages)
19 June 2013Appointment of receiver or manager (4 pages)
25 January 2013Administrator's progress report to 18 December 2012 (14 pages)
25 January 2013Administrator's progress report to 18 December 2012 (14 pages)
1 October 2012Statement of affairs with form 2.14B (6 pages)
1 October 2012Statement of affairs with form 2.14B (6 pages)
12 September 2012Termination of appointment of Laurence Thackeray as a director (1 page)
12 September 2012Termination of appointment of Laurence Thackeray as a director (1 page)
28 August 2012Notice of deemed approval of proposals (23 pages)
28 August 2012Notice of deemed approval of proposals (23 pages)
14 August 2012Statement of administrator's proposal (23 pages)
14 August 2012Statement of administrator's proposal (23 pages)
2 July 2012Registered office address changed from , 31 Memorial Road, Worsley, Manchester, Lancashire, M28 3AG, United Kingdom on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from 31 Memorial Road Worsley Manchester Lancashire M28 3AG United Kingdom on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from , 31 Memorial Road, Worsley, Manchester, Lancashire, M28 3AG, United Kingdom on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from , 31 Memorial Road, Worsley, Manchester, Lancashire, M28 3AG, United Kingdom on 2 July 2012 (2 pages)
28 June 2012Appointment of an administrator (1 page)
28 June 2012Appointment of an administrator (1 page)
12 June 2012Termination of appointment of John Pugh as a secretary (1 page)
12 June 2012Termination of appointment of John Pugh as a director (1 page)
12 June 2012Termination of appointment of John Pugh as a director (1 page)
12 June 2012Termination of appointment of John Pugh as a secretary (1 page)
19 May 2012Particulars of a mortgage or charge / charge no: 96 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 96 (5 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 15,006
(6 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 15,006
(6 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 95 (9 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 95 (9 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 94 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 94 (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Termination of appointment of Stephen Ward as a director (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Termination of appointment of Stephen Ward as a director (1 page)
27 August 2011Particulars of a mortgage or charge / charge no: 93 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 93 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 92 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 92 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 91 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 91 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 90 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 90 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 89 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 89 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 88 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 88 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 87 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 87 (5 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 86 (8 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 86 (8 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 85 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 85 (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 84 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 84 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 83 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 83 (5 pages)
22 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Stephen Alexander Ward on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Stephen Alexander Ward on 24 March 2010 (2 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 82 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 82 (3 pages)
1 July 2009Registered office changed on 01/07/2009 from, 44 north street, bridgwater, somerset, TA6 3AF (1 page)
1 July 2009Registered office changed on 01/07/2009 from 44 north street bridgwater somerset TA6 3AF (1 page)
1 July 2009Registered office changed on 01/07/2009 from, 44 north street, bridgwater, somerset, TA6 3AF (1 page)
21 April 2009Particulars of a mortgage or charge / charge no: 81 (4 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 81 (4 pages)
2 April 2009Director's change of particulars / stephen ward / 01/03/2009 (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 80 (3 pages)
2 April 2009Return made up to 20/03/09; full list of members (5 pages)
2 April 2009Return made up to 20/03/09; full list of members (5 pages)
2 April 2009Director's change of particulars / stephen ward / 01/03/2009 (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 80 (3 pages)
2 April 2009Director's change of particulars / stephen ward / 01/03/2009 (1 page)
2 April 2009Director's change of particulars / stephen ward / 01/03/2009 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 71 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 79 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 72 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 74 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 73 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 71 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 79 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 76 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 78 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 70 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 69 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 74 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 77 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 69 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 70 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 72 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 77 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 73 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 75 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 75 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 76 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 78 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 66 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 66 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 64 (3 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 64 (3 pages)
12 July 2008Particulars of a mortgage or charge/398 / charge no: 63 (4 pages)
12 July 2008Particulars of a mortgage or charge/398 / charge no: 63 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
15 April 2008Return made up to 20/03/08; full list of members (5 pages)
15 April 2008Return made up to 20/03/08; full list of members (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
14 December 2007Full accounts made up to 31 March 2007 (12 pages)
14 December 2007Full accounts made up to 31 March 2007 (12 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Particulars of mortgage/charge (4 pages)
8 August 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 20/03/07; full list of members (8 pages)
27 April 2007Return made up to 20/03/07; full list of members (8 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
29 January 2007Particulars of mortgage/charge (4 pages)
29 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
13 June 2006Particulars of mortgage/charge (4 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of property mortgage/charge (3 pages)
25 May 2006Particulars of property mortgage/charge (3 pages)
24 May 2006Particulars of property mortgage/charge (3 pages)
24 May 2006Particulars of property mortgage/charge (3 pages)
24 May 2006Particulars of property mortgage/charge (3 pages)
24 May 2006Particulars of property mortgage/charge (3 pages)
24 May 2006Particulars of property mortgage/charge (3 pages)
24 May 2006Particulars of property mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2006Particulars of property mortgage/charge (3 pages)
19 April 2006Particulars of property mortgage/charge (3 pages)
19 April 2006Particulars of property mortgage/charge (3 pages)
19 April 2006Particulars of property mortgage/charge (3 pages)
19 April 2006Particulars of property mortgage/charge (3 pages)
19 April 2006Particulars of property mortgage/charge (3 pages)
10 April 2006Particulars of mortgage/charge (7 pages)
10 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (11 pages)
8 March 2006Particulars of mortgage/charge (11 pages)
8 March 2006Particulars of mortgage/charge (11 pages)
8 March 2006Particulars of mortgage/charge (11 pages)
8 March 2006Particulars of mortgage/charge (11 pages)
8 March 2006Particulars of mortgage/charge (11 pages)
22 November 2005Full accounts made up to 31 March 2005 (11 pages)
22 November 2005Full accounts made up to 31 March 2005 (11 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (4 pages)
2 September 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of property mortgage/charge (3 pages)
24 August 2005Particulars of property mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
19 April 2005Return made up to 20/03/05; full list of members (8 pages)
19 April 2005Return made up to 20/03/04; full list of members; amend (7 pages)
19 April 2005Return made up to 20/03/04; full list of members; amend (7 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (11 pages)
1 April 2005Particulars of mortgage/charge (11 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
18 January 2005Full accounts made up to 31 March 2004 (12 pages)
18 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 December 2004Ad 01/12/03--------- £ si 15000@1 (2 pages)
21 December 2004Ad 01/12/03--------- £ si 15000@1 (2 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
22 April 2004Return made up to 20/03/04; full list of members (7 pages)
22 April 2004Return made up to 20/03/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
8 July 2003Nc inc already adjusted 16/06/03 (1 page)
8 July 2003Nc inc already adjusted 16/06/03 (1 page)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Ad 16/06/03--------- £ si 2@2=4 £ ic 2/6 (2 pages)
25 June 2003Ad 16/06/03--------- £ si 2@2=4 £ ic 2/6 (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Company name changed premier pension solutions limite d\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed premier pension solutions limite d\certificate issued on 24/06/03 (2 pages)
2 June 2003Return made up to 20/03/03; full list of members (7 pages)
2 June 2003Return made up to 20/03/03; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 229 nether street london N3 1NT (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 229 nether street, london, N3 1NT (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
20 March 2002Incorporation (12 pages)
20 March 2002Incorporation (12 pages)