THE POLICY SERVICING COMPANY LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/119 February 2011 APPLICATION FOR STRIKING-OFF

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PYRMONT LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PYRMONT LIMITED

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AVERY / 08/02/2010

View Document

31/10/0931 October 2009 CORPORATE SECRETARY APPOINTED PYRMONT LIMITED

View Document

28/10/0928 October 2009 CORPORATE SECRETARY APPOINTED PYRMONT LIMITED

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY RACHEL VIGOR HARDWICKE

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 GBP NC 1000/100000 25/07/2009

View Document

06/04/096 April 2009 SECRETARY'S PARTICULARS RACHEL VIGOR HARDWICKE

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S PARTICULARS JOHN AVERY

View Document

21/05/0821 May 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD, SHILLINGTON BEDS SG53PF

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: SUITE 7 COACH HOUSE CLOISTERS HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 COMPANY NAME CHANGED REGENCY WEALTH MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 12/06/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/08/03

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 1 CHARNWOOD COURT NEWPORT STREET SWINDON WILTSHIRE SN1 3DX

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 9 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BH

View Document

03/05/023 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

19/04/0219 April 2002 SUB DIV SHARES 28/03/02

View Document

19/04/0219 April 2002 SUB DIV SHARES 28/03/02 S366A DISP HOLDING AGM 28/03/02 S252 DISP LAYING ACC 28/03/02 S386 DISP APP AUDS 28/03/02

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET, LONDON EC1V 9FR

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 Incorporation

View Document

21/03/0221 March 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