ALLIANZ DRESDNER SECOND ENDOWMENT POLICY TRUST PLC

Company Documents

DateDescription
19/03/1219 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/12/1119 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/07/115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011:LIQ. CASE NO.1

View Document

14/03/1114 March 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009424

View Document

14/03/1114 March 2011 INSOLVENCY:RESIGNATION OF LIQUIDATOR:LIQ. CASE NO.1

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010:LIQ. CASE NO.1

View Document

10/11/1010 November 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

10/11/1010 November 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009250

View Document

10/11/1010 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009424,00009250,00008930

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH AYERS

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE ARTHUR

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER INGRAM

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 155 BISHOPSGATE LONDON EC2M 3AD

View Document

24/12/0924 December 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/12/0924 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009424,00009250

View Document

24/12/0924 December 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0929 September 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/091 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/091 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/091 May 2009 MARKET PURCHASE 2959775 @ 1P 28/04/2009 DISAPP PRE-EMPT RIGHTS 28/04/2009 ADOPT ARTICLES 28/04/2009

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/079 May 2007 AUTH ALLOT OF SECURITY 26/04/07 DISAPP PRE-EMPT RIGHTS 26/04/07 RE-2959775 SH @ 1P EACH 26/04/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DISAPP PRE-EMPT RIGHTS 13/12/06 MAX 2959775 13/12/06

View Document

20/12/0620 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 NC INC ALREADY ADJUSTED 18/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0616 October 2006 SANCTION AND CONSENT 06/10/06 MEETING 18/09/06

View Document

13/10/0613 October 2006 REDUCTION OF ISSUED CAPITAL

View Document

13/10/0613 October 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/09/0626 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0626 September 2006 ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

22/12/0522 December 2005 MARKET PURCHASE SHRS 14/12/05

View Document

22/12/0522 December 2005 MARKET PURCHASE SHRS 14/12/05 MARKET PURCHASE SHRS 14/12/05 DISAPP PRE-EMPT RIGHTS 14/12/05 DISAPP PRE-EMPT RIGHTS 14/12/05

View Document

22/12/0522 December 2005 MARKET PURCHASE SHRS 14/12/05

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 04/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 04/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/0316 December 2003 DISAPP PRE-EMPT RIGHTS 09/12/03 DISAPP PRE-EMPT RIGHTS 09/12/03 3008952 @ 5P 09/12/03 2959775 @ 1P 09/12/03

View Document

16/12/0316 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/0316 December 2003 Resolutions

View Document

16/12/0316 December 2003 Resolutions

View Document

16/12/0316 December 2003 Resolutions

View Document

16/12/0316 December 2003 Resolutions

View Document

09/12/039 December 2003 COMPANY NAME CHANGED DRESDNER RCM SECOND ENDOWMENT PO LICY TRUST PLC CERTIFICATE ISSUED ON 09/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 10 FENCHURCH STREET LONDON EC3M 3LB

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 � IC 1204203/1203603 23/12/02 � SR [email protected]=600

View Document

13/01/0313 January 2003 � IC 1206453/1205703 27/12/02 � SR [email protected]=750

View Document

13/01/0313 January 2003 � IC 1205703/1204203 23/12/02 � SR [email protected]=1500

View Document

09/01/039 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/039 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/039 January 2003 2009 SH OF 1P EACH 11/12/02 2006 SH OF 5P EACH 11/12/02 DISAPP PRE-EMPT RIGHTS 11/12/02 DISAPP PRE-EMPT RIGHTS 11/12/02

View Document

05/12/025 December 2002 � IC 1206953/1206453 07/11/02 � SR [email protected]=500

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 04/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0210 October 2002 � IC 1206953/1204453 01/10/02 � SR [email protected]=2500

View Document

06/10/026 October 2002 � IC 1207653/1206953 25/09/02 � SR [email protected]=700

View Document

18/07/0218 July 2002 � IC 1208153/1207653 20/06/02 � SR [email protected]=500

View Document

18/07/0218 July 2002 � IC 1208403/1208153 20/06/02 � SR [email protected]=250

View Document

16/05/0216 May 2002 INTERIM ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 REDUCTION SHA PREM ACCT

View Document

01/02/021 February 2002 REDUCTION OF SHARE PREMIUM

View Document

29/01/0229 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0128 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 04/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/00

View Document

19/12/0019 December 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/12/00

View Document

19/12/0019 December 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/12/00

View Document

19/12/0019 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 04/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 NC INC ALREADY ADJUSTED 13/12/99

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 04/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED KLEINWORT SECOND ENDOWMENT POLIC Y TRUST PLC CERTIFICATE ISSUED ON 14/12/98

View Document

13/11/9813 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 04/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/01/987 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/97

View Document

07/01/987 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 04/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED 16/12/96

View Document

28/01/9728 January 1997 � NC 1525000/1725000 16/12/96

View Document

28/01/9728 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/12/96

View Document

21/01/9721 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 � NC 1325000/1525000 16/1

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 16/12/96

View Document

21/01/9721 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/12/96

View Document

21/01/9721 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/96

View Document

16/12/9616 December 1996 LISTING OF PARTICULARS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 RETURN MADE UP TO 04/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9628 October 1996 RE SHARES 21/10/96

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/12/9522 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

22/12/9522 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/94

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 04/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/949 November 1994

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9320 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/11/93

View Document

11/12/9311 December 1993 � NC 100000/1325000 08/11/93

View Document

11/12/9311 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/11/93

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 S-DIV 01/11/93

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: G OFFICE CHANGED 30/11/93 BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

30/11/9330 November 1993 VARYING SHARE RIGHTS AND NAMES 01/11/93

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW SECRETARY APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 LISTING OF PARTICULARS

View Document

02/11/932 November 1993 Application to commence business

View Document

02/11/932 November 1993 APPLICATION COMMENCE BUSINESS

View Document

02/11/932 November 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: G OFFICE CHANGED 26/10/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED WINSTORE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 15/10/93

View Document

04/10/934 October 1993 Incorporation

View Document

04/10/934 October 1993 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