PROFESSIONAL INDEMNITY DIRECT LIMITED

Company Documents

DateDescription
16/04/1416 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014

View Document

16/10/1316 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013

View Document

11/04/1311 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012

View Document

04/04/124 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012

View Document

12/10/1112 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010

View Document

22/04/1022 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010

View Document

12/10/0912 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2009

View Document

20/04/0920 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009

View Document

23/10/0823 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM:
ST MARK'S COURT
CHART WAY
HORSHAM
WEST SUSSEX RH12 1XL

View Document

03/10/073 October 2007 SPECIAL RESOLUTION TO WIND UP

View Document

03/10/073 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

03/10/073 October 2007 DECLARATION OF SOLVENCY

View Document

06/08/076 August 2007 COMPANY NAME CHANGED
WESTGATE HOUSE NOMINEES LIMITED
CERTIFICATE ISSUED ON 06/08/07

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM:
1 CORNHILL
LONDON
EC3V 3QR

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 11/07/95

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 EXEMPTION FROM APPOINTING AUDITORS 29/04/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 COMPANY NAME CHANGED
GLOBE INSURANCE COMPANY LIMITED(
THE)
CERTIFICATE ISSUED ON 27/01/92

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/01/9123 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/90

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/08/8726 August 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8622 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/8628 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/02/865 February 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/831 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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