BNP PARIBAS CARDIF PSC LIMITED

Company Documents

DateDescription
26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM
PINNACLE HOUSE
A1 BARNET WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2XX

View Document

13/10/1713 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/10/1713 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

13/10/1713 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY CARDIF PINNACLE SECRETARIES LIMITED

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MATTHEW JUSTIN LORIMER

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MANUEL RESTREPO DE LOS RIOS

View Document

12/08/1412 August 2014 CORPORATE DIRECTOR APPOINTED CARDIFF PINNACLE INSURANCE HOLDINGS PLC

View Document

12/08/1412 August 2014 CORPORATE DIRECTOR APPOINTED CARDIFF PINNACLE INSURANCE SERVICES PLC

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WIGG

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GLEN

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR STANISLAS CHEVALET

View Document

17/06/1417 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED ANDREW MILES WIGG

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDING

View Document

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/129 May 2012 COMPANY NAME CHANGED PINNACLE UNDERWRITING LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED OLIVER COLIN

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MANUEL HORACIO AUGUSTO ABEL RESTREPO DE LOS RIOS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED PAUL EDWARD GLEN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CARDIF PINNACLE INSURANCE HOLDINGS PLC

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED STANISLAS LOUIS PAUL FRANCOIS CHEVALET

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED OLIVER MARIE CORTES

View Document

11/01/1211 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 13958000

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GLEN

View Document

05/01/125 January 2012 NC INC ALREADY ADJUSTED 21/12/2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWAIN

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED PAUL EDWARD GLEN

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JON GOLDING / 07/10/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED ADAM JON GOLDING

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY DREYER

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER BLOXHAM

View Document

15/10/0715 October 2007 S366A DISP HOLDING AGM 28/09/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/0219 December 2002 S386 DISP APP AUDS 12/12/02

View Document

19/12/0219 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 S366A DISP HOLDING AGM 12/12/02

View Document

19/12/0219 December 2002 REREG PLC-PRI 12/12/02

View Document

19/12/0219 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 REREG PRI-PLC 06/08/01

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

14/08/0114 August 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/08/0114 August 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/08/0114 August 2001 AUDITORS' REPORT

View Document

14/08/0114 August 2001 AUDITORS' STATEMENT

View Document

14/08/0114 August 2001 BALANCE SHEET

View Document

14/08/0114 August 2001 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/08/0114 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0125 July 2001 � NC 1000/500000 16/07/01

View Document

25/07/0125 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NC INC ALREADY ADJUSTED 16/07/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 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