Advanced company searchLink opens in new window

PRIME ASSET CUSTODY TRANSFERS LIMITED

Company number 06909746

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)
30 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2015 AD01 Registered office address changed from 2 King Edward Street Southampton London EC1A 1HQ to No 1 Dorset Street Southampton SO15 2DP on 6 October 2015
23 Sep 2015 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ to 2 King Edward Street Southampton London EC1A 1HQ on 23 September 2015
22 Sep 2015 600 Appointment of a voluntary liquidator
22 Sep 2015 4.70 Declaration of solvency
22 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-10
24 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2015 SH20 Statement by Directors
03 Aug 2015 SH19 Statement of capital on 3 August 2015
  • USD 1,000
03 Aug 2015 CAP-SS Solvency Statement dated 30/07/15
03 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • USD 1,000,000
09 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of Iain David Saville as a director on 18 June 2014
12 Aug 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • USD 1,000,000
12 Aug 2014 CH04 Secretary's details changed for Merrill Lynch Corporate Services Limited on 19 May 2014
03 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • USD 1,000,000
30 Apr 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AP01 Appointment of James Kenneth Cunningham as a director
18 Mar 2013 TM01 Termination of appointment of Keith Pearson as a director
14 Mar 2013 AP01 Appointment of Graham Trevor Seaton as a director
13 Mar 2013 TM01 Termination of appointment of Charlotte Burkeman as a director
08 Nov 2012 TM01 Termination of appointment of Stephen Davies as a director
16 Oct 2012 TM01 Termination of appointment of Martin Hayden as a director