ANNUITY-MISSELLING.CO.UK LIMITED

Company Documents

DateDescription
02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
GATSBY HOUSE GLEN ROAD
CASTLE BYTHAM
GRANTHAM
LINCOLNSHIRE
NG33 4RJ
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM
9 BOURNE ROAD
ESSENDINE
STAMFORD
LINCOLNSHIRE
PE9 4LH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
14 CASTLE END ROAD
MAXEY
PETERBOROUGH
PE6 9EP

View Document

26/11/1426 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
6 PAPYRUS ROAD
PETERBOROUGH
PE4 5BH

View Document

02/05/142 May 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
STEPHENSON SMART STEPHENSON HOUSE
15 CHURCH WALK
PETERBOROUGH
PE1 2TP

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUNT / 13/10/2011

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM ROCKINGHAM HOUSE 52 FORDER WAY HAMPTON PETERBOROUGH PE7 8JB UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED MISSOLD-ANNUITY.COM LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

08/12/108 December 2010 CHANGE OF NAME 18/11/2010

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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