DATASTREAM PENSION TRUSTEES LIMITED

Company Documents

DateDescription
08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

25/04/1725 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1712 April 2017 APPLICATION FOR STRIKING-OFF

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HYWEL THOMAS

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUCK

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR PETER THORN

View Document

06/11/166 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

15/07/1615 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

11/08/1511 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED ANDREW PHILIP LUCK

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE ENGLAND

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

12/07/1012 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIMS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA BILLINGS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN RICKARDS

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

03/12/093 December 2009 SECRETARY APPOINTED CLAUDIA BUNNEY

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW LUCK

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM
FIRST FLOOR
THE QUADRANGLE
180 WARDOUR STREET
LONDON
W1A 4YG

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM:
MONMOUTH HOUSE
58-64 CITY ROAD
LONDON EC1Y 2AL

View Document

01/06/011 June 2001 CHANGE IN RO 21/05/01

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

01/07/971 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 EXEMPTION FROM APPOINTING AUDITORS 17/12/91

View Document

23/12/9123 December 1991 CONSENT TO SHORT NOTICE

View Document

23/12/9123 December 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/12/9123 December 1991 NOTICE OF EGM

View Document

23/12/9123 December 1991 ADOPT MEM AND ARTS 17/12/91

View Document

22/08/9122 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM:
EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED
PRECIS (1086) LIMITED
CERTIFICATE ISSUED ON 21/08/91

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 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