03724 Moraira
Alicante
Spain
Director Name | Mr Clive Jonathan Weir |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Bamburgh 7 Wrington Lane Congresbury Bristol Avon BS49 5BQ |
Secretary Name | Mr Clive Jonathan Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Bamburgh 7 Wrington Lane Congresbury Bristol Avon BS49 5BQ |
Secretary Name | Mr John Anthony Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Keyes Close Birchwood Warrington Cheshire WA3 6RX |
Director Name | Stephen Paul Edmonds |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2005) |
Role | Actuary |
Correspondence Address | Chaplain's House College Of St Mark & St John Derriford Road Plymouth PL6 8BH |
Director Name | Mr John Anthony Pugh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 June 2012) |
Role | Pensioneer Trustee |
Country of Residence | England |
Correspondence Address | 67 Keyes Close Birchwood Warrington Cheshire WA3 6RX |
Director Name | Mrs Laurence Thackeray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 September 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 The Dell Westbury On Trym Bristol BS9 3UD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 3 Piccadilly Place London Road Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £40,618 |
Cash | £45,724 |
Current Liabilities | £79,434 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 3 April 2017 (overdue) |
---|
13 December 2016 | Satisfaction of charge 54 in full (2 pages) |
---|---|
13 December 2016 | Satisfaction of charge 54 in full (2 pages) |
4 August 2016 | Satisfaction of charge 26 in full (2 pages) |
4 August 2016 | Satisfaction of charge 26 in full (2 pages) |
11 June 2015 | Receiver's abstract of receipts and payments to 11 December 2014 (2 pages) |
11 June 2015 | Receiver's abstract of receipts and payments to 23 April 2015 (2 pages) |
11 June 2015 | Receiver's abstract of receipts and payments to 11 June 2014 (2 pages) |
11 June 2015 | Receiver's abstract of receipts and payments to 23 April 2015 (2 pages) |
11 June 2015 | Receiver's abstract of receipts and payments to 11 June 2014 (2 pages) |
11 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2015 | Receiver's abstract of receipts and payments to 11 December 2014 (2 pages) |
11 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 11 June 2014 (2 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 23 April 2015 (2 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 11 December 2014 (2 pages) |
10 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 11 June 2014 (2 pages) |
10 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 11 December 2014 (2 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 23 April 2015 (2 pages) |
24 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Receiver's abstract of receipts and payments to 11 June 2014 (2 pages) |
21 November 2014 | Receiver's abstract of receipts and payments to 11 June 2014 (2 pages) |
9 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 August 2014 | Satisfaction of charge 30 in full (4 pages) |
21 August 2014 | Satisfaction of charge 30 in full (4 pages) |
18 July 2013 | Order of court to wind up (3 pages) |
18 July 2013 | Order of court to wind up (3 pages) |
1 July 2013 | Notice of a court order ending Administration (19 pages) |
1 July 2013 | Administrator's progress report to 31 May 2013 (16 pages) |
1 July 2013 | Administrator's progress report to 31 May 2013 (16 pages) |
1 July 2013 | Notice of a court order ending Administration (19 pages) |
19 June 2013 | Appointment of receiver or manager (4 pages) |
19 June 2013 | Appointment of receiver or manager (4 pages) |
19 June 2013 | Appointment of receiver or manager (4 pages) |
19 June 2013 | Appointment of receiver or manager (4 pages) |
25 January 2013 | Administrator's progress report to 18 December 2012 (14 pages) |
25 January 2013 | Administrator's progress report to 18 December 2012 (14 pages) |
1 October 2012 | Statement of affairs with form 2.14B (6 pages) |
1 October 2012 | Statement of affairs with form 2.14B (6 pages) |
12 September 2012 | Termination of appointment of Laurence Thackeray as a director (1 page) |
12 September 2012 | Termination of appointment of Laurence Thackeray as a director (1 page) |
28 August 2012 | Notice of deemed approval of proposals (23 pages) |
28 August 2012 | Notice of deemed approval of proposals (23 pages) |
14 August 2012 | Statement of administrator's proposal (23 pages) |
14 August 2012 | Statement of administrator's proposal (23 pages) |
2 July 2012 | Registered office address changed from , 31 Memorial Road, Worsley, Manchester, Lancashire, M28 3AG, United Kingdom on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from 31 Memorial Road Worsley Manchester Lancashire M28 3AG United Kingdom on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from , 31 Memorial Road, Worsley, Manchester, Lancashire, M28 3AG, United Kingdom on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from , 31 Memorial Road, Worsley, Manchester, Lancashire, M28 3AG, United Kingdom on 2 July 2012 (2 pages) |
28 June 2012 | Appointment of an administrator (1 page) |
28 June 2012 | Appointment of an administrator (1 page) |
12 June 2012 | Termination of appointment of John Pugh as a secretary (1 page) |
12 June 2012 | Termination of appointment of John Pugh as a director (1 page) |
12 June 2012 | Termination of appointment of John Pugh as a director (1 page) |
12 June 2012 | Termination of appointment of John Pugh as a secretary (1 page) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
21 January 2012 | Particulars of a mortgage or charge / charge no: 95 (9 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 95 (9 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 94 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 94 (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Termination of appointment of Stephen Ward as a director (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Termination of appointment of Stephen Ward as a director (1 page) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 89 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 89 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 87 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 87 (5 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 86 (8 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 86 (8 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
22 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Stephen Alexander Ward on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Stephen Alexander Ward on 24 March 2010 (2 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 82 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 82 (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from, 44 north street, bridgwater, somerset, TA6 3AF (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 44 north street bridgwater somerset TA6 3AF (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from, 44 north street, bridgwater, somerset, TA6 3AF (1 page) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 81 (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 81 (4 pages) |
2 April 2009 | Director's change of particulars / stephen ward / 01/03/2009 (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
2 April 2009 | Director's change of particulars / stephen ward / 01/03/2009 (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
2 April 2009 | Director's change of particulars / stephen ward / 01/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / stephen ward / 01/03/2009 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 72 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 74 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 73 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 76 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 74 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 77 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 72 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 77 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 73 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 75 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 75 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 76 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 64 (3 pages) |
30 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 64 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge/398 / charge no: 63 (4 pages) |
12 July 2008 | Particulars of a mortgage or charge/398 / charge no: 63 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Particulars of mortgage/charge (4 pages) |
8 August 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of property mortgage/charge (3 pages) |
25 May 2006 | Particulars of property mortgage/charge (3 pages) |
24 May 2006 | Particulars of property mortgage/charge (3 pages) |
24 May 2006 | Particulars of property mortgage/charge (3 pages) |
24 May 2006 | Particulars of property mortgage/charge (3 pages) |
24 May 2006 | Particulars of property mortgage/charge (3 pages) |
24 May 2006 | Particulars of property mortgage/charge (3 pages) |
24 May 2006 | Particulars of property mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members
|
24 April 2006 | Return made up to 20/03/06; full list of members
|
19 April 2006 | Particulars of property mortgage/charge (3 pages) |
19 April 2006 | Particulars of property mortgage/charge (3 pages) |
19 April 2006 | Particulars of property mortgage/charge (3 pages) |
19 April 2006 | Particulars of property mortgage/charge (3 pages) |
19 April 2006 | Particulars of property mortgage/charge (3 pages) |
19 April 2006 | Particulars of property mortgage/charge (3 pages) |
10 April 2006 | Particulars of mortgage/charge (7 pages) |
10 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (11 pages) |
8 March 2006 | Particulars of mortgage/charge (11 pages) |
8 March 2006 | Particulars of mortgage/charge (11 pages) |
8 March 2006 | Particulars of mortgage/charge (11 pages) |
8 March 2006 | Particulars of mortgage/charge (11 pages) |
8 March 2006 | Particulars of mortgage/charge (11 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of property mortgage/charge (3 pages) |
24 August 2005 | Particulars of property mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 20/03/04; full list of members; amend (7 pages) |
19 April 2005 | Return made up to 20/03/04; full list of members; amend (7 pages) |
6 April 2005 | Particulars of mortgage/charge (7 pages) |
6 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (11 pages) |
1 April 2005 | Particulars of mortgage/charge (11 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 December 2004 | Ad 01/12/03--------- £ si 15000@1 (2 pages) |
21 December 2004 | Ad 01/12/03--------- £ si 15000@1 (2 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
8 July 2003 | Nc inc already adjusted 16/06/03 (1 page) |
8 July 2003 | Nc inc already adjusted 16/06/03 (1 page) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Ad 16/06/03--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
25 June 2003 | Ad 16/06/03--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Resolutions
|
24 June 2003 | Company name changed premier pension solutions limite d\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed premier pension solutions limite d\certificate issued on 24/06/03 (2 pages) |
2 June 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 June 2003 | Return made up to 20/03/03; full list of members (7 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 229 nether street london N3 1NT (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 229 nether street, london, N3 1NT (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
20 March 2002 | Incorporation (12 pages) |
20 March 2002 | Incorporation (12 pages) |