PSION TRUSTEES LIMITED

Company Documents

DateDescription
12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SAIL ADDRESS CREATED

View Document

11/06/1311 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

04/03/134 March 2013 SECRETARY APPOINTED JOANNE LOUISE BAMBER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS

View Document

01/03/131 March 2013 DIRECTOR APPOINTED IAN MCCULLAGH

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE MEADS

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

11/07/1211 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS-MEERING

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEADS / 19/02/2010

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MEADS / 01/01/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL ROSS-MEERING / 01/01/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAFFERN / 01/01/2011

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
48 CHARLOTTE STREET
LONDON
W1T 2NS
UNITED KINGDOM

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER PARK

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 SECRETARY APPOINTED MS LYNNE SANDERSON

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LOUISE MEADS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED FRASER PARK

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH DAFFERN

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 SECRETARY APPOINTED ELIZABETH ANNE DAFFERN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BRIAN ROSS-MEERING

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MIMI OLALONPE FRANCES AJIBADE LOGGED FORM

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREGORY / 23/07/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE MEADS

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
ONE BUNHILL ROW
LONDON
EC1Y 8YY

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/07/0619 July 2006 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
12 PARK CRESCENT
LONDON
W1B 1PH

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
1 RED PLACE
LONDON
W1Y 3RE

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ADOPT MEM AND ARTS 07/10/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 S80A AUTH TO ALLOT SEC 07/10/99

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 COMPANY NAME CHANGED
PSION NO: 6 LIMITED
CERTIFICATE ISSUED ON 08/07/99

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM:
ALEXANDER HOUSE
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 EXEMPTION FROM APPOINTING AUDITORS 17/10/97

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

30/06/9630 June 1996

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM:
FIRST FLOOR 154 FLEET STREET
LONDON
EC4A 2DQ

View Document

30/06/9630 June 1996

View Document

30/06/9630 June 1996 NEW SECRETARY APPOINTED

View Document

30/06/9630 June 1996

View Document

31/05/9631 May 1996 Incorporation

View Document

31/05/9631 May 1996 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