AGRISURE UNDERWRITING LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR FALCONER HART / 01/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FALCONER HART / 01/02/2015

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HART / 22/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FALCONER HART / 22/02/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 4 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1TU

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/03/0818 March 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 77 ST VINCENT STREET GLASGOW G2 5TF

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

23/03/0323 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 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