PENSIONS REALISATIONS LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY IAIN MANSFIELD

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM CHARNWOOD COURT NEW WALK LEICESTER LE1 6TE

View Document

04/09/124 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

04/09/124 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/124 September 2012 DECLARATION OF SOLVENCY

View Document

04/09/124 September 2012 SAIL ADDRESS CREATED

View Document

03/09/123 September 2012 ALTER ARTICLES 24/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED PENSIONS BANK LIMITED CERTIFICATE ISSUED ON 14/08/12

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HUGHES

View Document

20/06/1220 June 2012 SECRETARY APPOINTED MR IAIN ALEXANDER MANSFIELD

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

02/04/122 April 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MISS KATHLEEN VERONICA HUGHES

View Document

01/09/111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WELLS

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR GARY WILKINSON

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR RICHARD CHARLES WELLS

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY HOTSON

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY HOTSON

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR ANTHONY CHARLES HOTSON

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOTSON

View Document

01/11/101 November 2010 SECRETARY APPOINTED MR RICHARD CHARLES WELLS

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MARTIN / 01/08/2010

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN CRAN

View Document

18/02/1018 February 2010 NC INC ALREADY ADJUSTED 22/01/2010

View Document

18/02/1018 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 NC INC ALREADY ADJUSTED 22/01/2010

View Document

03/02/103 February 2010 NC INC ALREADY ADJUSTED 22/01/2010

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOROTHY HOTSON / 06/08/2009

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM CHARNWOOD COURT NEW WALK LEICESTER LEICESTERSHIRE LE1 6TE

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM CHARNWOOD COURT 5B NEW WALK LEICESTER LEICESTERSHIRE LE1 6TE

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED CONVERSBANK (UK) LIMITED CERTIFICATE ISSUED ON 20/10/08

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 MEMORANDUM OF ASSOCIATION

View Document

30/11/0630 November 2006 NC INC ALREADY ADJUSTED 27/10/06

View Document

30/11/0630 November 2006 � NC 1250000/4000000 27/1

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ARTICLES OF ASSOCIATION

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 PART THIRD FLOOR BLOCK D CHARNWOOD COURT 5B NEW WALK LEICESTER LE1 6TE

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED POINTON YORK LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

02/05/062 May 2006 ARTICLES OF ASSOCIATION

View Document

11/04/0611 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0611 April 2006 S-DIV 27/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 SUBMIT REVISED A/CS 27/01/06

View Document

11/04/0611 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: G OFFICE CHANGED 18/06/04 10 ST MARY AT HILL LONDON EC3R 8EE

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: G OFFICE CHANGED 26/06/03 10 SAINT MARY AT HILL LONDON EC3R 8EE

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NC INC ALREADY ADJUSTED 10/11/97

View Document

04/12/984 December 1998 � NC 1000000/1250000 10/1

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 NC INC ALREADY ADJUSTED 12/05/97

View Document

27/05/9727 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/05/97

View Document

27/05/9727 May 1997 � NC 750000/1000000 12/05/97

View Document

26/02/9726 February 1997 NC DEC ALREADY ADJUSTED 07/08/89 31/01/97

View Document

26/02/9726 February 1997 RES REDEEM �100000/PREF SHRS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/07/9528 July 1995 ALTER MEM AND ARTS 24/07/95

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/04/928 April 1992 � IC 500000/350000 31/10/91 � SR 150000@1=150000

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

29/04/9129 April 1991 NC INC ALREADY ADJUSTED 01/02/90

View Document

29/04/9129 April 1991 NC INC ALREADY ADJUSTED 01/02/90 01/02/90

View Document

30/01/9130 January 1991 ALTER MEM AND ARTS 17/01/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/04/8825 April 1988 WD 18/03/88 AD 25/01/88--------- � SI 250000@1=250000 � IC 219000/469000

View Document

25/04/8825 April 1988 NC INC ALREADY ADJUSTED 22/01/88

View Document

25/04/8825 April 1988 ALTER MEM AND ARTS 22/01/88

View Document

25/04/8825 April 1988 � NC 250000/500000

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/06/8712 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

23/10/8623 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/861 May 1986 ANNUAL RETURN MADE UP TO 28/10/85

View Document

01/11/851 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

03/11/833 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

06/07/826 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

27/10/8127 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

03/10/813 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

25/01/7125 January 1971 CERTIFICATE OF INCORPORATION

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