ASSOCIATION OF LITIGATION AND RISK MANAGEMENT

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/0918 December 2009 APPLICATION FOR STRIKING-OFF

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM ROYAL SOCIETY OF MEDICINE 1 WIMPOLE STREET LONDON W1G 0AE

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL EDWARDS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE CAMFIELD

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 21/04/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MOIRA DURBRIDGE

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 ANNUAL RETURN MADE UP TO 21/04/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 21/04/03

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 21/04/02

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 ANNUAL RETURN MADE UP TO 21/04/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 ADOPT ARTICLES 27/01/00

View Document

16/05/0016 May 2000 ANNUAL RETURN MADE UP TO 21/04/00

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED ASSOCIATION OF LITIGATION AND RI SK MANAGERS CERTIFICATE ISSUED ON 20/07/99

View Document

19/07/9919 July 1999 ANNUAL RETURN MADE UP TO 21/04/99

View Document

18/04/9918 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 77/83 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TT

View Document

06/04/996 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 21/04/98

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/04/9725 April 1997 ANNUAL RETURN MADE UP TO 21/04/97

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/05/9613 May 1996 ANNUAL RETURN MADE UP TO 21/04/96

View Document

04/03/964 March 1996 ADOPT MEM AND ARTS 16/02/96

View Document

12/02/9612 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9612 February 1996 ALTER MEM AND ARTS 26/01/96

View Document

21/04/9521 April 1995 Incorporation

View Document

21/04/9521 April 1995 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