- Company Overview for PEMBROKE INSURANCE SERVICES LIMITED (04657979)
- Filing history for PEMBROKE INSURANCE SERVICES LIMITED (04657979)
- People for PEMBROKE INSURANCE SERVICES LIMITED (04657979)
- More for PEMBROKE INSURANCE SERVICES LIMITED (04657979)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2009 | AD01 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 | |
26 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
11 Dec 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
24 Nov 2008 | 288a | Director appointed stephen john dudley hickson | |
07 Nov 2008 | 288a | Secretary appointed tracey elizabeth taylor | |
07 Nov 2008 | 288b | Appointment Terminated Secretary elizabeth vail | |
25 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
19 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
06 Mar 2007 | 363a | Return made up to 06/02/07; full list of members | |
21 Dec 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
07 Mar 2006 | 363a | Return made up to 06/02/06; full list of members | |
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: hipoint, thomas street taunton somerset TA2 6HB | |
23 Dec 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
07 Mar 2005 | 363s | Return made up to 06/02/05; full list of members | |
07 Mar 2005 | 363(287) |
Registered office changed on 07/03/05
|
|
24 Nov 2004 | AA | Total exemption full accounts made up to 29 February 2004 | |
12 Oct 2004 | 288a | New director appointed | |
11 Oct 2004 | 288b | Director resigned | |
11 Oct 2004 | 288b | Director resigned | |
24 Sep 2004 | 288c | Secretary's particulars changed | |
02 Mar 2004 | 363s | Return made up to 06/02/04; full list of members | |
12 Mar 2003 | 287 | Registered office changed on 12/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP |