PIFC PEOPLE SOLUTIONS LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCKENZIE HERBERT BURNS / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY VINCENT ALDER HOLT / 23/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY TAYLOR / 23/04/2010

View Document

12/03/1012 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 1

View Document

12/03/1012 March 2010 STATEMENT BY DIRECTORS

View Document

12/03/1012 March 2010 REDUCE ISSUED CAPITAL 10/03/2010

View Document

12/03/1012 March 2010 SOLVENCY STATEMENT DATED 10/03/10

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY RODERIC RENNISON

View Document

12/03/0812 March 2008 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM DRESDEN HOUSE 72 KING WILLIAM STREET LONDON EC4N 7HR

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 NC INC ALREADY ADJUSTED 09/07/03

View Document

18/07/0318 July 2003 S366A DISP HOLDING AGM 09/07/03

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 COMPANY NAME CHANGED PIFC PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 06/04/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 1 CHURCH ROAD CROYDON SURREY CRO 1SG

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995

View Document

08/06/958 June 1995

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: NELSON HOUSE 19 WEST STREET CARSHALTON SURREY SM5 2PT

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

06/11/856 November 1985 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