P3 CORPORATE PENSIONS SOFTWARE LIMITED

Company Documents

DateDescription
01/07/151 July 2015 CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN ROBERT JOHNSON / 22/10/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
6 CRUTCHED FRIARS
LONDON
EC3N 2PH
ENGLAND

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MALCOLM JOHN ROBERT JOHNSON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

29/03/1229 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAIG HOWORTH / 30/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILES ROBINSON / 15/10/2009

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

20/08/0820 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 AUDITOR'S RESIGNATION

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 26 QUEEN SQUARE BATH BATH & NORTH EAST SOMERSET BA1 2HX

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR ROGER BETTS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SHILLAKER

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY JANE GRAY

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE HALLWORTH

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DUNCAN CRAIG HOWORTH

View Document

17/03/0817 March 2008 SECRETARY APPOINTED STEPHANIE JOHNSON

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED IAN MILES ROBINSON

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS; AMEND

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS; AMEND

View Document

06/02/086 February 2008 NC INC ALREADY ADJUSTED 13/02/02

View Document

06/02/086 February 2008 NC INC ALREADY ADJUSTED 13/02/02

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 45 NORTHFIELD END HENLEY-ON-THAMES OXFORDSHIRE RG9 2JJ

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 � NC 1000/2000 13/02/02

View Document

30/07/0530 July 2005 NC INC ALREADY ADJUSTED 13/02/02

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/03/05; CHANGE OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/08/0218 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIV 27/02/02

View Document

08/03/028 March 2002 DIVISION 500 A SHARES 05/02/02

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 COMPANY NAME CHANGED DREAMZONE LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

23/02/9423 February 1994 EXEMPTION FROM APPOINTING AUDITORS 10/01/94

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/03/9226 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AJAX PICTURES LIMITED


  • 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