THE ENDOWMENT POLICY PURCHASING COMPANY (UK) LIMITED

Company Documents

DateDescription
09/11/129 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

11/11/1111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/117 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/1012 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/099 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM TRINITY HOUSE ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB4 5UQ

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: G OFFICE CHANGED 19/04/01 INDEMNITY HOUSE MEADOW LANE ST IVES CAMBRIDGESHIRE PE17 4LG

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9819 March 1998 � NC 1000/100000 09/03/98

View Document

12/03/9812 March 1998 COMPANY NAME CHANGED D N SLATER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/03/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 COMPANY NAME CHANGED THE PENSION AND MORTGAGE BUREAUX LIMITED CERTIFICATE ISSUED ON 01/05/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

05/11/945 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92

View Document

17/11/9217 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 01/11/91 FULL LIST NOF AMEND

View Document

31/10/9131 October 1991 RETURN MADE UP TO 01/11/91; CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

29/11/9029 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/02/909 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9018 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/12/8919 December 1989 ADOPT MEM AND ARTS 27/11/89

View Document

14/06/8914 June 1989 COMPANY NAME CHANGED SCOPARIUS LIMITED CERTIFICATE ISSUED ON 15/06/89

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 ALTER MEM AND ARTS 220589

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: G OFFICE CHANGED 01/06/89 AQUIS COURT 31 FISHPOOL STREET ST. ALBANS AL3 4RF

View Document

27/01/8927 January 1989 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