Advanced company searchLink opens in new window

READER'S DIGEST PENSION TRUSTEES NO.2 LIMITED

Company number 06976097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2011 TM01 Termination of appointment of Brian Charles Gray as a director on 4 May 2011
29 Jul 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 7
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Oct 2010 AP01 Appointment of Andrew John Wilton as a director
31 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
10 May 2010 TM01 Termination of appointment of William Magill as a director
12 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2009 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
16 Oct 2009 AP01 Appointment of William Magill as a director
16 Oct 2009 AP02 Appointment of Independent Trustee Services Limited as a director
16 Oct 2009 AP01 Appointment of Michael Patrick Brown as a director
16 Oct 2009 AP01 Appointment of Julian Walker Browne as a director
16 Oct 2009 AP01 Appointment of Brian Charles Gray as a director
16 Oct 2009 AP01 Appointment of Mr Peter Brady as a director
23 Sep 2009 288b Appointment Terminated Director pinsent masons director LIMITED
23 Sep 2009 288b Appointment Terminated Secretary pinsent masons secretarial LIMITED
23 Sep 2009 288b Appointment Terminated Director mark ager
22 Sep 2009 287 Registered office changed on 22/09/2009 from 1 park row leeds LS1 5AB
22 Sep 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
22 Sep 2009 88(2) Ad 22/09/09-22/09/09 gbp si 6@1=6 gbp ic 1/7
19 Sep 2009 CERTNM Company name changed pimco 2847 LIMITED\certificate issued on 21/09/09