INSUREX LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/11/2211 November 2022 Return of final meeting in a members' voluntary winding up

View Document

07/11/227 November 2022 Change of details for Hiscox Insurance Holdings Limited as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Mr Bronislaw Edmund Masojada on 2022-10-31

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Registered office address changed from 1 Great St Helens London EC3A 6HX to 15 Canada Square London E14 5GL on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY BETHANY HUNT

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 ADOPT ARTICLES 03/09/2018

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/11/1428 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARTIN / 28/03/2012

View Document

08/02/128 February 2012 SECRETARY APPOINTED JOHN KEITH TAYLOR

View Document

21/12/1121 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MARIA RITA BUXTON-SMITH

View Document

10/12/1010 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 BUSINESS MATTERS 31/12/05

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

27/11/0527 November 2005 REGISTERED OFFICE CHANGED ON 27/11/05 FROM: 1 GREAT ST HELENS LONDON EC3A 6AP

View Document

27/11/0527 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0527 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED ECONOMIC INSURANCE MANAGEMENT LI MITED CERTIFICATE ISSUED ON 22/04/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: ECONOMIC HOUSE 25 LONDON ROAD SITTINGBOURNE KENT ME10 1PE

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 AUDITOR'S RESIGNATION

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9619 January 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/947 December 1994 COMPANY NAME CHANGED ECONOMIC RUN-OFF MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 07/12/94

View Document

02/12/942 December 1994 ALTER MEM AND ARTS 18/11/94

View Document

01/12/941 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/11/9424 November 1994 COMPANY NAME CHANGED TURNDALE LIMITED CERTIFICATE ISSUED ON 25/11/94

View Document

16/11/9416 November 1994 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