PENSION SCHEME INFORMATION SERVICES LIMITED

Company Documents

DateDescription
07/03/137 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR. ARUN KUMAR SARWAL

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ABRAHAM

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

11/02/1111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN COOKE

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR ROBERT WYN EVANS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 DST HOUSE ST MARKS HILL SURBITON SURREY KT6 4QD

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 75 SHOE LANE LONDON EC4A 3BQ

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: G OFFICE CHANGED 22/01/03 NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JR

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: G OFFICE CHANGED 22/01/97 31 CORSHAM STREET LONDON N1 6DR

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9717 January 1997 Incorporation

View Document


More Company Information