Advanced company searchLink opens in new window

PROFESSIONAL INDEMNITY MARKETING LIMITED

Company number 03520355

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)
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
  • GBP 25,000
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
  • LRESSP ‐ Special resolution to wind up on 2009-10-29
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