AON 2011 LIMITED

Company Documents

DateDescription
19/09/1219 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1219 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2012

View Document

19/06/1219 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED CLEAR-A-DEBT LIMITED CERTIFICATE ISSUED ON 11/03/11

View Document

09/03/119 March 2011 CHANGE OF NAME 11/02/2011

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP

View Document

17/03/1017 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1017 March 2010 SPECIAL RESOLUTION TO WIND UP

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

17/03/1017 March 2010 DECLARATION OF SOLVENCY

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/11/096 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MICHAEL CONRAD HEAP

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BEGLEY

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 COMPANY NAME CHANGED SPECIAL RISK SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 EXEMPTION FROM APPOINTING AUDITORS 24/01/00

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/02/004 February 2000 S366A DISP HOLDING AGM 24/01/00

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

18/10/9918 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: MINET HOUSE 66 PRESCOT STREET LONDON E1 8HG

View Document

02/10/982 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

05/03/985 March 1998 AUDITOR'S RESIGNATION

View Document

05/03/985 March 1998 EXEMPTION FROM APPOINTING AUDITORS 24/02/98

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: AMERICA HOUSE 2 AMERICA SQUARE LONDON EC3N 2LU

View Document

24/10/9524 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995

View Document

27/09/9527 September 1995 ALTER MEM AND ARTS 12/09/95

View Document

27/09/9527 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

09/09/959 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993

View Document

23/09/9323 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993

View Document

18/08/9318 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 RETURN MADE UP TO 18/09/91; CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ALTER MEM AND ARTS 11/03/91

View Document

09/04/919 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9111 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/905 July 1990 ALTER MEM AND ARTS 25/06/90

View Document

05/07/905 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 7TH FLOOR REGIS HOUSE 43-46 KING WILLIAM STREET LONDON EC 4R9

View Document

31/05/9031 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/906 March 1990 ALTER MEM AND ARTS 19/02/90

View Document

06/03/906 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 S-DIV 09/11/89

View Document

23/11/8923 November 1989 VARYING SHARE RIGHTS AND NAMES 09/11/89

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/08/8925 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8925 August 1989 ADOPT MEM AND ARTS 040889

View Document

03/08/893 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 NC INC ALREADY ADJUSTED

View Document

10/04/8910 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/89

View Document

16/12/8816 December 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 WD 06/10/88 AD 17/08/88--------- £ SI 28748@1=28748 £ IC 2/28750

View Document

14/10/8814 October 1988 REGISTERED OFFICE CHANGED ON 14/10/88 FROM: NO1 WHITES ROW LONDON E1 7NS

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: C/O LEE LANE SMITH SARDINIA HOUSE 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

06/01/886 January 1988 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