AIG RECEIVABLES MANAGEMENT LIMITED

Company Documents

DateDescription
14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/12/2314 December 2023 Return of final meeting in a members' voluntary winding up

View Document

04/07/234 July 2023 Liquidators' statement of receipts and payments to 2023-04-27

View Document

20/05/2220 May 2022 Termination of appointment of Neil Ross as a director on 2022-05-20

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Declaration of solvency

View Document

11/05/2211 May 2022 Registered office address changed from The Aig Building 58 Fenchurch Street London EC3M 4AB to 10 Fleet Place London EC4M 7RB on 2022-05-11

View Document

11/05/2211 May 2022 Resolutions

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 Termination of appointment of Michael Conrad Heap as a director on 2021-06-11

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBY

View Document

05/08/155 August 2015 SECRETARY APPOINTED MR. ANDREW GEORGE KANE

View Document

05/08/155 August 2015 DIRECTOR APPOINTED NEIL BRAAKENBURG

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY KATE HILLERY

View Document

03/08/153 August 2015 ADOPT ARTICLES 01/04/2015

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SEYMOUR NEWBY / 01/09/2014

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK BAYNES

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER BAKER

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER BAKER

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK BAYNES

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

22/08/1422 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED EDWARD CRAIG BRITTENHAM

View Document

11/09/1311 September 2013 SECRETARY APPOINTED KATE HILLERY

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED WILLIAM JOSEPH CLARK

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY HILARY GOLDING

View Document

06/09/136 September 2013 SAIL ADDRESS CREATED

View Document

06/09/136 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SEYMOUR NEWBY / 04/09/2013

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BAKER / 28/07/2013

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SALINGER

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
THE CHARTIS BUILDING 58 FENCHURCH STREET
LONDON
EC3M 4AB

View Document

03/12/123 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 COMPANY NAME CHANGED CHARTIS RECEIVABLES MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 03/12/12

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

29/08/1229 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

24/08/1124 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/104 October 2010 DIRECTOR APPOINTED ANDREW PATRICK BAYNES

View Document

04/10/104 October 2010 DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY

View Document

04/10/104 October 2010 DIRECTOR APPOINTED JOHN SALINGER

View Document

04/10/104 October 2010 DIRECTOR APPOINTED DAVID CHRISTOPHER BAKER

View Document

21/09/1021 September 2010 NC INC ALREADY ADJUSTED 30/07/2010

View Document

10/09/1010 September 2010 SECRETARY APPOINTED HILARY MARGARET GOLDING

View Document

01/09/101 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CURREXT FROM 31/07/2010 TO 30/11/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED NEIL ROSS

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/02/1015 February 2010 COMPANY NAME CHANGED CHARTIS LIMITED CERTIFICATE ISSUED ON 15/02/10

View Document

15/02/1015 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/0929 July 2009 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