SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED
Company number 05718984
- Company Overview for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED (05718984)
- Filing history for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED (05718984)
- People for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED (05718984)
- More for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED (05718984)
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) |
---|---|---|---|
06 Jan 2012 | TM02 | Termination of appointment of Helen Rogers as a secretary | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
02 Mar 2011 | AP03 | Appointment of Corina Katherine Ross as a secretary | |
10 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
09 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jul 2009 | 288a | Director appointed nigel lowe | |
21 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Jul 2009 | 288b | Appointment terminated director graham baker | |
12 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
27 Jan 2009 | 288c | Secretary's change of particulars / amanda crawford / 18/12/2008 | |
15 Sep 2008 | 288a | Secretary appointed helen frances leigh rogers | |
16 Jul 2008 | 288b | Appointment terminated secretary jayne meacham | |
29 Mar 2008 | AA | Full accounts made up to 31 December 2007 | |
13 Mar 2008 | 363a | Return made up to 22/02/08; full list of members | |
11 Feb 2008 | 288b | Director resigned | |
16 Jul 2007 | 288c | Director's particulars changed | |
12 Jul 2007 | 288c | Director's particulars changed | |
12 Jul 2007 | 288c | Director's particulars changed | |
25 Jun 2007 | 363a | Return made up to 22/02/07; full list of members | |
01 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
11 Apr 2007 | 288c | Director's particulars changed | |
04 Apr 2007 | 288c | Secretary's particulars changed | |
23 Mar 2007 | CERTNM | Company name changed zurich pension trustees LIMITED\certificate issued on 23/03/07 | |
12 Mar 2007 | 288c | Secretary's particulars changed |