PISAS (EBT TRUSTEES) LIMITED

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Return of final meeting in a members' voluntary winding up

View Document

18/05/2218 May 2022 Register inspection address has been changed to 30 Finsbury Square London EC2A 1AG

View Document

11/05/2211 May 2022 Declaration of solvency

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to 30 Finsbury Square London EC2A 1AG on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/11/1711 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 31/10/2017

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 05/12/2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMPSON

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY KEITH HAMPSON

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM, SCHOOL HOUSE ST PHILIP'S COURT, CHURCH HILL COLESHILL, BIRMINGHAM, WEST MIDLANDS, B68 9LA

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: BILLING WHARF, COGENHOE, NORTHAMPTON, NORTHAMTONSHIRE NN7 1NH

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE NN1 5PN

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 SECRETARY RESIGNED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED HOWPER 632 LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information