PIFC CONSULTING LIMITED



Company Documents

DateDescription
03/04/193 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2019:LIQ. CASE NO.1

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
17 ROCHESTER ROW
LONDON
SW1P 1QT

View Document

29/03/1829 March 2018 SAIL ADDRESS CREATED

View Document

29/03/1829 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/03/1829 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC

View Document

26/03/1826 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1826 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/03/1826 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWMAN

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN RING

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1513 July 2015 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREATOREX

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED SUSAN LESLEY RING

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR ANTHONY NICHOLAS GREATOREX

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
12/09/1312 September 2013 DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD

View Document

24/06/1324 June 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/06/1324 June 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/1324 June 2013 REREG PLC TO PRI; RES02 PASS DATE:21/06/2013

View Document

24/06/1324 June 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANN HIRD

View Document

21/09/1221 September 2012 AUDITOR'S RESIGNATION

View Document

18/09/1218 September 2012 SECTION 519

View Document

06/09/126 September 2012 SECOND FILING FOR FORM TM01

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

14/06/1214 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 5 OLD BROAD STREET LONDON EC2N 1AD

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR STEPHEN SHARP

View Document

24/05/1224 May 2012 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLT

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLT

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED ANN HIRD

View Document

23/05/1223 May 2012 ADOPT ARTICLES 23/04/2012

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCKENZIE HERBERT BURNS / 23/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY VINCENT ALDER HOLT / 23/04/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PHILLIPS

View Document

24/06/0924 June 2009 DIRECTOR RESIGNED ANTONY HOLT

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED PETER GRAY

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER TAYLOR

View Document

10/06/0910 June 2009 DIRECTOR RESIGNED PETER TAYLOR

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TILDESLEY

View Document

06/06/096 June 2009 DIRECTOR RESIGNED DAVID TILDESLEY

View Document

15/05/0915 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGIA RYAN

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED GEORGIA RYAN

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M 7AD

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM, DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M 7AD

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 ADOPT ARTICLES 27/10/2008

View Document

10/11/0810 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM, DRESDEN HOUSE, 72 KING WILLIAM STREET, LONDON, EC4N 7HR

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: GISTERED OFFICE CHANGED ON 12/03/2008 FROM, DRESDEN HOUSE, 72 KING WILLIAM STREET, LONDON, EC4N 7HR

View Document

12/03/0812 March 2008 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY RODERIC RENNSION

View Document

12/03/0812 March 2008 SECRETARY RESIGNED RODERIC RENNSION

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED PIFC BENEFIT CONSULTANTS PLC CERTIFICATE ISSUED ON 27/03/03

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED PIFC BENEFIT CONSULTANTS PLC CERTIFICATE ISSUED ON 27/03/03; RESOLUTION PASSED ON 25/03/03

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document



23/12/0223 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: PIFC HOUSE, 1 CHURCH ROAD, CROYDON, SURREY CR0 1SG

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: FC HOUSE, 1 CHURCH ROAD, CROYDON, SURREY CR0 1SG

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 £ NC 500000/1100000 31/03/98

View Document

12/08/9812 August 1998 £ NC 1100000/2500000 31/03/98

View Document

12/08/9812 August 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

12/08/9812 August 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

12/08/9812 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

12/08/9812 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS; AMEND

View Document

30/05/9630 May 1996 AMENDED 882R

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 £ NC 100000/500000 31/03/95

View Document

19/07/9519 July 1995 ALTER MEM AND ARTS 31/03/95

View Document

19/07/9519 July 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

19/07/9519 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

09/12/949 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/08/9412 August 1994 ADOPT MEM AND ARTS 01/08/94

View Document

12/08/9412 August 1994 REREGISTRATION PRI-PLC 01/08/94

View Document

11/08/9411 August 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/08/9411 August 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/08/9411 August 1994 AUDITORS' REPORT

View Document

11/08/9411 August 1994 AUDITORS' STATEMENT

View Document

11/08/9411 August 1994 BALANCE SHEET

View Document

11/08/9411 August 1994 ARTICLES OF ASSOCIATION

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED PIFC INVESTMENT SERVICES LIMITED CERTIFICATE ISSUED ON 12/07/94

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/11/9227 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 S386 DISP APP AUDS 14/11/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 ALTER MEM AND ARTS 28/03/91

View Document

16/07/9116 July 1991 ALTER MEM AND ARTS 28/03/91

View Document

04/07/914 July 1991 ALTER MEM AND ARTS 28/03/91

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 SHARES AGREEMENT OTC

View Document

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: NELSON HOUSE 19 WEST STREET CARSHALTON SURREY SM5 2PT

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: G OFFICE CHANGED 17/09/87 NELSON HOUSE 19 WEST STREET CARSHALTON SURREY SM5 2PT

View Document

03/09/873 September 1987 COMPANY NAME CHANGED PENSIONS, INSURANCE & FINANCIAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/09/87

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/864 June 1986 RETURN MADE UP TO 01/08/85; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/839 September 1983 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