PROFESSIONAL INDEMNITY DIRECT LIMITED
Status | DISSOLVED |
Company No. | 01219381 |
Category | Private Limited Company |
Incorporated | 15 Jul 1975 |
Age | 48 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2017 |
Years | 7 years, 2 months, 19 days |
SUMMARY
PROFESSIONAL INDEMNITY DIRECT LIMITED is an dissolved private limited company with number 01219381. It was incorporated 48 years, 10 months, 10 days ago, on 15 July 1975 and it was dissolved 7 years, 2 months, 19 days ago, on 06 March 2017. The company address is 1 More London Place 1 More London Place, SE1 2AF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2016
Action Date: 18 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-18
Documents
Liquidation voluntary members return of final meeting
Date: 06 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2016
Action Date: 19 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2016
Action Date: 19 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-19
Documents
Miscellaneous
Date: 26 Apr 2016
Category: Miscellaneous
Type: MISC
Description: AD03 psc register
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 22 Apr 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order removal/adding practitioner
Documents
Liquidation voluntary cease to act as liquidator
Date: 22 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2015
Action Date: 19 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2015
Action Date: 19 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Oct 2014
Action Date: 19 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2014
Action Date: 19 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2013
Action Date: 19 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2013
Action Date: 19 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2012
Action Date: 19 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2012
Action Date: 19 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2011
Action Date: 19 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2011
Action Date: 19 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Apr 2010
Action Date: 19 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2009
Action Date: 19 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2009
Action Date: 19 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2008
Action Date: 19 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-19
Documents
Legacy
Date: 05 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 05/10/07 from: st mark's court chart way horsham west sussex RH12 1XL
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Certificate change of name company
Date: 06 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed westgate house nominees LIMITED\certificate issued on 06/08/07
Documents
Accounts with accounts type dormant
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 05 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Feb 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/00; full list of members
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 09 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/99; full list of members
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 25/01/99 from: 1 cornhill london EC3V 3QR
Documents
Accounts with accounts type dormant
Date: 22 Jan 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/98; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/97; full list of members
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 18 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/96; full list of members
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 16 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 02/05/95; full list of members
Documents
Legacy
Date: 15 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 02/05/94; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 02/05/93; full list of members
Documents
Resolution
Date: 13 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 23 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 14 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 02/05/92; full list of members
Documents
Legacy
Date: 21 Apr 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Certificate change of name company
Date: 27 Jan 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed globe insurance company LIMITED( the)\certificate issued on 27/01/92
Documents
Legacy
Date: 24 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 May 1991
Category: Annual-return
Type: 363x
Description: Return made up to 02/05/91; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 23 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
26 LEAGRAVE ROAD,LUTON,LU4 8HZ
Number: | 10611649 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPLOYMENT LAW ADVISORY SERVICES LIMITED
CHARLES HOUSE,MANCHESTER,M30 0PW
Number: | 03041461 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLT FAMILY ENTERPRISES LIMITED
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 09267542 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11916886 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELTON MOWBRAY & DISTRICT MODEL ENGINEERING SOCIETY
13 OAKHAM ROAD,OAKHAM,LE15 7NN
Number: | 03214761 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 1102,GLASGOW,G2 1QX
Number: | SL020649 |
Status: | ACTIVE |
Category: | Limited Partnership |