READER'S DIGEST PENSION TRUSTEES NO.2 LIMITED

Hewitt Associates Limited Prospect House Hewitt Associates Limited Prospect House, St Albans, AL1 2QU, Hertfordshire
StatusDISSOLVED
Company No.06976097
CategoryPrivate Limited Company
Incorporated29 Jul 2009
Age14 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 10 months, 23 days

SUMMARY

READER'S DIGEST PENSION TRUSTEES NO.2 LIMITED is an dissolved private limited company with number 06976097. It was incorporated 14 years, 10 months, 18 days ago, on 29 July 2009 and it was dissolved 11 years, 10 months, 23 days ago, on 24 July 2012. The company address is Hewitt Associates Limited Prospect House Hewitt Associates Limited Prospect House, St Albans, AL1 2QU, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Charles Gray

Termination date: 2011-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Wilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Magill

Documents

View document PDF

Resolution

Date: 12 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Magill

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Independent Trustee Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Patrick Brown

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Walker Browne

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Charles Gray

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Brady

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director pinsent masons director LIMITED

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary pinsent masons secretarial LIMITED

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark ager

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 22/09/09-22/09/09 gbp si 6@1=6 gbp ic 1/7

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2847 LIMITED\certificate issued on 21/09/09

Documents

View document PDF

Incorporation company

Date: 29 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAUDIO RECORDS LTD.

100 CHURCH STREET,,BN1 1UJ

Number:03185281
Status:ACTIVE
Category:Private Limited Company

MBY SERVICES LTD

4 OAKFIELD PLACE, CLAPTON LANE,NORTH SOMERSET,BS20 7RB

Number:05570740
Status:ACTIVE
Category:Private Limited Company

RDP CLADDING LTD

UNIT 29 NORTHAMPTON ROAD,NORTHAMPTON,NN7 3DW

Number:08449423
Status:ACTIVE
Category:Private Limited Company

RJB TIMBER COATINGS LTD

UNIT 7, FLANNAGANS THE WATERMARK,GATESHEAD,NE11 9SY

Number:11155051
Status:ACTIVE
Category:Private Limited Company

ROBERT BROWN & SONS LIMITED

34 VANCOUVER ROAD,GLASGOW,G14 9HR

Number:SC297807
Status:ACTIVE
Category:Private Limited Company
Number:IC000583
Status:ACTIVE
Category:Investment Company with Variable Capital

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source