MSIL LIMITED



Company Documents

DateDescription
30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHINICHI IMAYOSHI / 21/07/2019

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM 25 FENCHURCH AVENUE LONDON EC3M 5AD ENGLAND

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR AKIHIKO KAWAKAMI

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR SEIICHIRO MIYAKE

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1812 April 2018 SECOND FILING OF AP01 FOR SHINICHI IMAYOSHI

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR SEIICHIRO MIYAKE

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR SHINICHI IMAYOSHI

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MSIG HOLDINGS (EUROPE) LIMITED / 06/04/2016

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENICHI FUKUHARA

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CASEMENT

View Document

01/12/171 December 2017 COMPANY NAME CHANGED MITSUI SUMITOMO INSURANCE (LONDON) LIMITED CERTIFICATE ISSUED ON 01/12/17

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 2ND FLOOR 25 FENCHURCH AVENUE LONDON EC3M 5AD

View Document

23/03/1723 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1723 March 2017 ADOPT ARTICLES 17/03/2017

View Document

06/03/176 March 2017 SECRETARY APPOINTED MS FUMIKA YAMAMOTO

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE MARSHALL

View Document

21/03/1621 March 2016 SOLVENCY STATEMENT DATED 17/03/16

View Document

21/03/1621 March 2016 SOLVENCY STATEMENT DATED 17/03/16

View Document

21/03/1621 March 2016 REDUCE ISSUED CAPITAL 17/03/2016

View Document

21/03/1621 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/1627 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER CASEMENT

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR HIROYUKI IIOKA

View Document

15/04/1515 April 2015

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR HIROYUKI IIOKA

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MASAHIRO ONO

View Document

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 SECTION 519

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARCE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

26/03/1426 March 2014 SOLVENCY STATEMENT DATED 26/03/14

View Document

26/03/1426 March 2014 MEMORANDUM OF ASSOCIATION

View Document

26/03/1426 March 2014 REDUCE ISSUED CAPITAL 26/03/2014

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 4070000.00

View Document

26/03/1426 March 2014 STATEMENT BY DIRECTORS

View Document

11/02/1411 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK KINGSTON

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GILES

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHOTARO MIHORI

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR KENICHI FUKUHARA

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ISAMU ENDO

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 AUDITOR'S RESIGNATION

View Document

30/11/1230 November 2012 AUDITOR'S RESIGNATION

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY APPOINTED MS JOANNE MARSHALL

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CASEMENT

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR CHOTARO MIHORI

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR MASAHIRO ONO

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHINICHI IMAYOSHI

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR SHINICHI IMAYOSHI

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GILES / 28/06/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR AKIHIRO YOSHIKAWA

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOSHIHITO KIYOHARA

View Document

26/04/1126 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 529107200

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR YOSHIHITO KIYOHARA

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR ISAMU ENDO

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOHICHI KUMAGAI

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR KAZUO YAMADA

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR DAVID ALEXANDER CASEMENT

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RINGROSE

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: 2ND FLOOR 25 FENCHURCH AVENUE LONDON EC3M 5AD ENGLAND

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM, 2ND FLOOR 25 FENCHURCH AVENUE, LONDON, EC3M 5AD, ENGLAND

View Document

01/07/091 July 2009 DIRECTOR'S PARTICULARS AKIHIRO YOSHIKAWA

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AKIHIRO YOSHIKAWA / 13/05/2008

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED YOHICHI KUMAGAI

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MARK GILES

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED HIORYUKI IIOKA

View Document

09/04/099 April 2009 DIRECTOR RESIGNED ALLAN GUEST

View Document

09/04/099 April 2009 DIRECTOR RESIGNED HIDENORI KUI

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MASAHIRO MATSUMOTO

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR HIDENORI KUI

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN GUEST

View Document

09/04/099 April 2009 DIRECTOR RESIGNED MASAHIRO MATSUMOTO

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN BORRETT

View Document

09/03/099 March 2009 DIRECTOR RESIGNED KEVIN BORRETT

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 29/10/08

View Document

05/12/085 December 2008 GBP NC 100000000/500000000 29/10/2008

View Document

05/12/085 December 2008 AUTH ALLOT OF SECURITY 29/10/2008 GBP NC 100000000/500000000 29/10/2008

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS JOHN TAYLOR

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MASAHIRO MATSUMOTO / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GUEST / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HIDENORI KUI / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAZUO YAMADA / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / AKIHIRO YOSHIKAWA / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEARCE / 04/08/2008

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RINGROSE / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARDINER / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KINGSTON / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BORRETT / 04/08/2008

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS KAZUO YAMADA

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS KEVIN BORRETT

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS HIDENORI KUI

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS DEREK KINGSTON

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS MASAHIRO MATSUMOTO

View Document

08/08/088 August 2008 SECRETARY'S PARTICULARS CHRISTOPHER RINGROSE

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS PHILIP PEARCE

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS MICHAEL GARDINER

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS AKIHIRO YOSHIKAWA

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS ALLAN GUEST

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS COLIN CHARLES

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: 4TH FLOOR 71 FENCHURCH STREET LONDON EC3M 4BS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM, 4TH FLOOR, 71 FENCHURCH STREET, LONDON, EC3M 4BS

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED AKIHIRO YOSHIKAWA

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED PETER FOREMAN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR ATSUSHI ISHIHARA

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER FOREMAN

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED ATSUSHI ISHIHARA

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document



07/10/057 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 6TH FLOOR NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: H FLOOR NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP

View Document

19/02/0419 February 2004 NC INC ALREADY ADJUSTED 02/02/04

View Document

19/02/0419 February 2004 £ NC 10000000/100000000 02

View Document

13/02/0413 February 2004 COMPANY NAME CHANGED SUMITOMO MARINE & FIRE INSURANCE COMPANY (EUROPE) LIMITED CERTIFICATE ISSUED ON 13/02/04

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 1 ALDGATE, LONDON, EC3N 1LP

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: ALDGATE, LONDON, EC3N 1LP

View Document

03/01/033 January 2003 AUD RES & APP AUD 13/08/02

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: THE SEDGWICK CENTRE, LONDON, E1 8DX

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: E SEDGWICK CENTRE, LONDON, E1 8DX

View Document

08/07/998 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 AUDITOR'S RESIGNATION

View Document

25/07/9725 July 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/07/9725 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/10/9518 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9027 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9018 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 £ NC 4000000/10000000

View Document

11/01/8911 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/88

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/873 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/07/8626 July 1986 NEW DIRECTOR APPOINTED

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/10/756 October 1975 CERTIFICATE OF INCORPORATION

View Document

06/10/756 October 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company