- Company Overview for PROFESSIONAL INDEMNITY MARKETING LIMITED (03520355)
- Filing history for PROFESSIONAL INDEMNITY MARKETING LIMITED (03520355)
- People for PROFESSIONAL INDEMNITY MARKETING LIMITED (03520355)
- Insolvency for PROFESSIONAL INDEMNITY MARKETING LIMITED (03520355)
- More for PROFESSIONAL INDEMNITY MARKETING LIMITED (03520355)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2010 | |
17 Mar 2010 | AR01 |
Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
12 Jan 2010 | CH01 | Director's details changed for Paul Dominic Matson on 9 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Paul Dominic Matson on 10 November 2009 | |
12 Nov 2009 | 4.70 | Declaration of solvency | |
12 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2009 | AD01 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 | |
30 Jun 2009 | 88(2) | Capitals not rolled up | |
01 Apr 2009 | 363a | Return made up to 01/03/09; full list of members | |
21 Mar 2009 | 288c | Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from grosvenor house market place tetbury gloucestershire GL8 8DA | |
12 Jan 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/08/2009 | |
20 Aug 2008 | 288a | Director appointed paul dominic matson | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jun 2008 | 288b | Appointment Terminated Director robert park | |
06 Jun 2008 | 288b | Appointment Terminated Secretary fiona park | |
06 Jun 2008 | 288a | Director appointed hazel jane mcintyre | |
06 Jun 2008 | 288a | Director appointed christopher giles | |
06 Jun 2008 | 288a | Secretary appointed alstair george hessett | |
24 Apr 2008 | 363a | Return made up to 01/03/08; full list of members | |
24 Apr 2008 | 288c | Secretary's Change of Particulars / fiona pymont / 01/04/2007 / Surname was: pymont, now: park; HouseName/Number was: , now: blackbrook; Street was: blackbrook, now: upper ferry road; Area was: upper ferry road, penallt, now: penalt | |
03 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |