MEYER INTERNATIONAL SENIOR EXECUTIVES PENSION TRUST LIMITED
Company number 00614539
- Company Overview for MEYER INTERNATIONAL SENIOR EXECUTIVES PENSION TRUST LIMITED (00614539)
- Filing history for MEYER INTERNATIONAL SENIOR EXECUTIVES PENSION TRUST LIMITED (00614539)
- People for MEYER INTERNATIONAL SENIOR EXECUTIVES PENSION TRUST LIMITED (00614539)
- Insolvency for MEYER INTERNATIONAL SENIOR EXECUTIVES PENSION TRUST LIMITED (00614539)
- More for MEYER INTERNATIONAL SENIOR EXECUTIVES PENSION TRUST LIMITED (00614539)
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) |
---|---|---|---|
19 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Jan 2011 | AD01 | Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 | |
31 Dec 2010 | 4.70 | Declaration of solvency | |
31 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | AP01 | Appointment of Mr Philip Edward Moore as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Evelyn Martin as a director | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Sep 2010 | CH01 | Director's details changed for Evelyn Martin on 21 September 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
06 May 2010 | CH03 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Alun Roy Oxenham on 28 April 2010 | |
16 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
12 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
12 May 2009 | 190 | Location of debenture register | |
12 May 2009 | 353 | Location of register of members | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ | |
14 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
22 May 2008 | 288a | Director appointed evelyn martin | |
21 May 2008 | 288b | Appointment Terminated Director joanne curtis | |
15 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
20 Mar 2008 | 288a | Director appointed miss joanne victoria curtis | |
19 Mar 2008 | 288b | Appointment Terminated Director james robson | |
16 Oct 2007 | AA | Accounts made up to 31 December 2006 |