- Company Overview for SPAL PENSION TRUSTEES LIMITED (04071456)
- Filing history for SPAL PENSION TRUSTEES LIMITED (04071456)
- People for SPAL PENSION TRUSTEES LIMITED (04071456)
- Insolvency for SPAL PENSION TRUSTEES LIMITED (04071456)
- More for SPAL PENSION TRUSTEES LIMITED (04071456)
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) |
---|---|---|---|
07 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2012 | CH03 | Secretary's details changed for Graham Keith Jones on 1 March 2012 | |
07 Feb 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2011 | AD01 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG on 18 October 2011 | |
17 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | 4.70 | Declaration of solvency | |
26 Sep 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
|
|
01 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Jan 2011 | CH01 | Director's details changed for Mr Michael John Gent on 29 December 2010 | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
17 Sep 2010 | AP01 | Appointment of Michael John Gent as a director | |
09 Jul 2010 | CH03 | Secretary's details changed for Alistair John Sinclair Gunn on 29 June 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of Anthony Dilley as a director | |
16 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
13 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
31 Jul 2009 | 288a | Secretary appointed alistair john sinclair gunn | |
13 Apr 2009 | 288b | Appointment Terminated Secretary michael vernon | |
13 Apr 2009 | 288b | Appointment Terminated Director michael vernon | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR | |
24 Sep 2008 | 363a | Return made up to 14/09/08; full list of members | |
22 Sep 2008 | 288b | Appointment Terminated Secretary kira mason | |
02 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
30 Jun 2008 | 288c | Director's Change of Particulars / anthony dilley / 26/06/2008 / Occupation was: cfo cio, now: coo |