Download leads from Nexok and grow your business. Find out more

DHL UK Pension Trustees Limited

Documents

Total Documents161
Total Pages462

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off
20 November 2012Final Gazette dissolved via voluntary strike-off
7 August 2012First Gazette notice for voluntary strike-off
7 August 2012First Gazette notice for voluntary strike-off
27 July 2012Application to strike the company off the register
27 July 2012Application to strike the company off the register
24 July 2012Memorandum and Articles of Association
24 July 2012Memorandum and Articles of Association
17 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
26 January 2012Total exemption full accounts made up to 31 December 2011
26 January 2012Total exemption full accounts made up to 31 December 2011
8 August 2011Termination of appointment of Bruce Sayers as a director
8 August 2011Termination of appointment of Bruce Sayers as a director
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
4 April 2011Total exemption full accounts made up to 31 December 2010
4 April 2011Total exemption full accounts made up to 31 December 2010
11 November 2010Termination of appointment of Stephen Mariadas as a director
11 November 2010Termination of appointment of Stephen Mariadas as a director
20 August 2010Total exemption full accounts made up to 31 December 2009
20 August 2010Total exemption full accounts made up to 31 December 2009
23 June 2010Resolutions
  • RES13 ‐ Approval of accounts 16/06/2010
23 June 2010Resolutions
  • RES13 ‐ Approval of accounts 16/06/2010
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
28 April 2010Director's details changed for Mr Stephen Mariadas on 9 April 2010
28 April 2010Director's details changed for Bruce Sayers on 9 April 2010
28 April 2010Director's details changed for Mr Stephen Mariadas on 9 April 2010
28 April 2010Director's details changed for Bruce Sayers on 9 April 2010
28 April 2010Director's details changed for Bruce Sayers on 9 April 2010
28 April 2010Director's details changed for Russell West on 9 April 2010
28 April 2010Director's details changed for Russell West on 9 April 2010
28 April 2010Director's details changed for Mr Stephen Mariadas on 9 April 2010
28 April 2010Director's details changed for Russell West on 9 April 2010
27 April 2010Director's details changed for Hr Trustees Limited on 9 April 2010
27 April 2010Director's details changed for Hr Trustees Limited on 9 April 2010
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010
27 April 2010Director's details changed for Hr Trustees Limited on 9 April 2010
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010
19 March 2010Termination of appointment of Kevin Coady as a director
19 March 2010Termination of appointment of Kevin Coady as a director
11 March 2010Termination of appointment of Kevin Phillips as a director
11 March 2010Termination of appointment of Kevin Phillips as a director
24 June 2009Total exemption full accounts made up to 31 December 2008
24 June 2009Total exemption full accounts made up to 31 December 2008
16 April 2009Return made up to 10/04/09; full list of members
16 April 2009Return made up to 10/04/09; full list of members
11 March 2009Appointment terminated director daniel pedri
11 March 2009Appointment Terminated Director daniel pedri
5 February 2009Director appointed mr stephen mariadas
5 February 2009Director appointed mr kevin coady
5 February 2009Director appointed mr stephen mariadas
5 February 2009Director appointed mr kevin coady
5 February 2009Director appointed mr kevin phillips
5 February 2009Director appointed mr kevin phillips
26 September 2008Appointment terminated director patrick byron
26 September 2008Appointment Terminated Director patrick byron
17 June 2008Director appointed russell west
17 June 2008Director appointed russell west
2 June 2008Total exemption small company accounts made up to 31 December 2007
2 June 2008Total exemption small company accounts made up to 31 December 2007
2 May 2008Return made up to 10/04/08; full list of members
2 May 2008Return made up to 10/04/08; full list of members
25 April 2008Director appointed bruce sayers
25 April 2008Director appointed bruce sayers
16 April 2008Appointment terminated director john lockwood
16 April 2008Appointment Terminated Director john lockwood
13 March 2008Director appointed hr trustees LIMITED
13 March 2008Director appointed hr trustees LIMITED
5 February 2008Director's particulars changed
5 February 2008Director's particulars changed
5 February 2008Director's particulars changed
5 February 2008Director's particulars changed
31 January 2008Director resigned
31 January 2008Director resigned
21 November 2007Director's particulars changed
21 November 2007Director's particulars changed
16 November 2007New director appointed
16 November 2007New director appointed
10 October 2007New director appointed
10 October 2007New director appointed
5 June 2007Return made up to 10/04/07; full list of members
5 June 2007Return made up to 10/04/07; full list of members
15 March 2007Total exemption full accounts made up to 31 December 2006
15 March 2007Total exemption full accounts made up to 31 December 2006
17 November 2006Director's particulars changed
17 November 2006Director's particulars changed
14 November 2006Director's particulars changed
14 November 2006Director's particulars changed
9 November 2006Director's particulars changed
9 November 2006Director's particulars changed
8 May 2006Return made up to 10/04/06; full list of members
8 May 2006Return made up to 10/04/06; full list of members
28 March 2006Director resigned
28 March 2006Director resigned
16 January 2006Total exemption small company accounts made up to 31 December 2005
16 January 2006Total exemption small company accounts made up to 31 December 2005
8 August 2005Director resigned
8 August 2005Director resigned
6 May 2005Return made up to 29/04/05; full list of members
6 May 2005Total exemption full accounts made up to 31 December 2004
6 May 2005Return made up to 29/04/05; full list of members
6 May 2005Total exemption full accounts made up to 31 December 2004
24 March 2005New secretary appointed
24 March 2005New secretary appointed
15 February 2005Secretary resigned
15 February 2005Secretary resigned
4 February 2005Accounts made up to 31 December 2003
4 February 2005Full accounts made up to 31 December 2003
30 November 2004Company name changed securicor omega pension trustees LIMITED\certificate issued on 30/11/04
30 November 2004Company name changed securicor omega pension trustees LIMITED\certificate issued on 30/11/04
29 October 2004Delivery ext'd 3 mth 31/12/03
29 October 2004Delivery ext'd 3 mth 31/12/03
7 July 2004New director appointed
7 July 2004New director appointed
27 April 2004Return made up to 29/04/04; full list of members
27 April 2004Return made up to 29/04/04; full list of members
21 April 2004Director's particulars changed
21 April 2004Director's particulars changed
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
2 March 2004New director appointed
2 March 2004New director appointed
26 February 2004Director resigned
26 February 2004Director resigned
26 February 2004New director appointed
26 February 2004New director appointed
22 August 2003New director appointed
22 August 2003New director appointed
12 June 2003New secretary appointed;new director appointed
12 June 2003New director appointed
12 June 2003New secretary appointed;new director appointed
12 June 2003New director appointed
31 May 2003Secretary resigned
31 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03
31 May 2003Registered office changed on 31/05/03 from: 2 lambs passage london EC1Y 8BB
31 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03
31 May 2003Director resigned
31 May 2003Director resigned
31 May 2003Memorandum and Articles of Association
31 May 2003Memorandum and Articles of Association
31 May 2003Director resigned
31 May 2003Registered office changed on 31/05/03 from: 2 lambs passage london EC1Y 8BB
31 May 2003Director resigned
31 May 2003Secretary resigned
23 May 2003Company name changed trushelfco (no.2947) LIMITED\certificate issued on 23/05/03
23 May 2003Company name changed trushelfco (no.2947) LIMITED\certificate issued on 23/05/03
8 May 2003New director appointed
8 May 2003Director resigned
8 May 2003New director appointed
8 May 2003New director appointed
8 May 2003New director appointed
8 May 2003Director resigned
8 May 2003Director resigned
8 May 2003Director resigned
1 April 2003Incorporation
1 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed