PGP WEALTH SOLUTIONS LTD

Company Documents

DateDescription
21/03/1721 March 2017 STRUCK OFF AND DISSOLVED

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/101 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 01/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY TIMMINS / 01/11/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN TIMMINS / 01/11/2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MYCOCK

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 PREVSHO FROM 31/10/2009 TO 30/06/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MYCOCK / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY TIMMINS / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM SUITE 121 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED PETER MYCOCK

View Document

22/05/0922 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0918 May 2009 COMPANY NAME CHANGED CHESHIRE & HIGH PEAK MORTGAGES INSURANCE BROKERS LTD CERTIFICATE ISSUED ON 19/05/09

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 11A KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AQ

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: 219 BUXTON ROAD MACCLESFIELD CHESHIRE SK10 1NB

View Document

05/12/035 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 219 BUXTON ROAD MACCLESFIELD CHESHIRE SK10 1NB

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 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