PETER HILL RISK SOLUTIONS LIMITED

Company Documents

DateDescription
02/02/132 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/125 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012

View Document

02/11/122 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

22/08/1122 August 2011 RESOLUTION INSOLVENCY:RESOLUTION ;- "IN SPECIE":LIQ. CASE NO.1

View Document

22/08/1122 August 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009246

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR DARRYL CLARK

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 24/03/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 24/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 24/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 24/03/2010

View Document

01/04/101 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MACIVER

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN UNITED KINGDOM

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM TOWERGATE HOUSE, 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 S366A DISP HOLDING AGM 26/07/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECTION 394 STATEMENTS

View Document

12/05/0612 May 2006 AUDITOR'S RESIGNATION

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 CHESTERTON HOUSE 352 AVEBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2JH

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 WALNUT HOUSE BLACKHILL DRIVE, WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TS

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 AUDITOR'S RESIGNATION

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0320 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED PETER HILL INSURANCE GROUP LIMIT ED CERTIFICATE ISSUED ON 28/07/03

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

11/07/0311 July 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/07/0311 July 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/07/0311 July 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/07/0311 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: G OFFICE CHANGED 30/09/99 97 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AT

View Document

30/03/9930 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 � NC 30000/100000 25/10/96

View Document

07/11/967 November 1996 �20000 25/10/96

View Document

07/11/967 November 1996 AUDITORS' REPORT

View Document

07/11/967 November 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/11/967 November 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 NC INC ALREADY ADJUSTED 25/10/96

View Document

07/11/967 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/10/96

View Document

07/11/967 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/967 November 1996 REREGISTRATION PRI-PLC 25/10/96

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/967 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/96

View Document

07/11/967 November 1996 AUDITORS' STATEMENT

View Document

07/11/967 November 1996 BALANCE SHEET

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/11/967 November 1996 ALTER MEM AND ARTS 25/10/96

View Document

31/10/9631 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: G OFFICE CHANGED 15/10/96 MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1LZ

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996

View Document

22/11/9522 November 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/11/9522 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

23/10/9323 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 SECRETARY RESIGNED

View Document

09/12/929 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 23/03/91; CHANGE OF MEMBERS

View Document

31/05/9131 May 1991

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/03/9020 March 1990

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: G OFFICE CHANGED 18/01/90 ASHTON HUSE 471 SILBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2LP

View Document

28/09/8928 September 1989 NC INC ALREADY ADJUSTED

View Document

28/09/8928 September 1989 � NC 100/30000 27/03/

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 COMPANY NAME CHANGED SILVERISE LIMITED CERTIFICATE ISSUED ON 02/05/89

View Document

28/04/8928 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: G OFFICE CHANGED 15/11/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/08/8817 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company