N O PENSIONS ADMINISTRATION LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 13/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRUMMOND

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/07/1510 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DRUMMOND

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

17/07/1317 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 20/06/2010

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 EXEMPTION FROM APPOINTING AUDITORS 10/06/96

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED NORTON OPAX PENSIONS ADMINISTRAT ION LIMITED CERTIFICATE ISSUED ON 11/10/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 9TH FLOOR WEST BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

08/08/958 August 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 S386 DISP APP AUDS 21/10/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 SECRETARY RESIGNED

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 11 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2JA

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: PO BOX 66 MCCORQUODALE HOUSE TELFORD ROAD BASINGSTOKE HANTS RG21 2YA

View Document

27/03/9027 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/07/8730 July 1987 COMPANY NAME CHANGED MCCORQUODALE PENSIONS ADMINISTRA TION LIMITED CERTIFICATE ISSUED ON 31/07/87

View Document

04/07/864 July 1986 COMPANY NAME CHANGED MCCORQUODALE (R.W.) LIMITED CERTIFICATE ISSUED ON 04/07/86

View Document

19/06/8619 June 1986 MEMORANDUM OF ASSOCIATION

View Document

19/06/8619 June 1986 GAZETTABLE DOCUMENT

View Document

28/05/8628 May 1986 RETURN MADE UP TO 10/02/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

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