TUDOR PENSIONS ADMINISTRATION SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/12/184 December 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
18/09/1818 September 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/09/185 September 2018 | APPLICATION FOR STRIKING-OFF |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
18/07/1818 July 2018 | PREVEXT FROM 31/10/2017 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ALBERT ROY AGNEW / 08/10/2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE AGNEW / 08/10/2013 |
09/10/139 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALBERT ROY AGNEW / 08/10/2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE AGNEW / 08/10/2009 |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / COLIN ALBERT ROY AGNEW / 08/10/2009 |
12/10/0912 October 2009 | SAIL ADDRESS CREATED |
12/10/0912 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALBERT ROY AGNEW / 08/10/2009 |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
04/10/074 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/09/0327 September 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 9 THE STREET NEWNHAM SITTINGBOURNE KENT ME9 0LQ |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | DIRECTOR RESIGNED |
23/10/0123 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0123 October 2001 | SECRETARY RESIGNED |
23/10/0123 October 2001 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
23/10/0123 October 2001 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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