ASSURANT GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Christian Wesley Formby Hernandez as a director on 2025-07-10

View Document

24/04/2524 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-27

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

07/04/257 April 2025 Resolutions

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

02/08/242 August 2024 Resolutions

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of George Derek Wilson Bartlett as a director on 2023-06-30

View Document

02/05/232 May 2023 Appointment of Mr Perry Ian Thomas as a director on 2023-04-26

View Document

27/04/2327 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-20

View Document

13/02/2313 February 2023 Appointment of Ms Suzanne Marie Shepherd as a director on 2023-02-02

View Document

10/02/2310 February 2023 Appointment of Mr Michael James Schofield as a director on 2023-02-02

View Document

10/02/2310 February 2023 Termination of appointment of Ricardo Jesus Morales-Gomez as a director on 2023-02-02

View Document

08/02/238 February 2023 Change of details for Assurant, Inc. as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr George Derek Wilson Bartlett as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Colin Martin Kersley as a director on 2022-12-31

View Document

30/12/2230 December 2022 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2022-12-20

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Michael John Carter as a director on 2021-12-31

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021 Statement of capital on 2021-11-25

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICARDO JESUS MORALES-GOMEZ / 31/07/2019

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED RICARDO JESUS MORALES-GOMEZ

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DORIS VIGO

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MEIER

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MORRIS / 04/01/2019

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE SARFO / 06/12/2018

View Document

07/12/187 December 2018 DIRECTOR APPOINTED CLAUDE SARFO

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLANCY

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MICHAEL JOHN CARTER

View Document

29/05/1829 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM ASSURANT HOUSE 6-12 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BILLINGS

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR COLIN MARTIN KERSLEY

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY MORSHEAD

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH DEMMINGS

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED KEITH ROLAND MEIER

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED DORIS ROSARIO VIGO

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1614 April 2016 SAIL ADDRESS CREATED

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARNER DEMMINGS / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK WILSON BARTLETT / 13/04/2016

View Document

22/12/1522 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 277109290

View Document

18/12/1518 December 2015 ADOPT ARTICLES 09/12/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK WILSON BARTLETT / 01/08/2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MELISSA KIVETT

View Document

21/10/1521 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1529 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 27/03/2015

View Document

20/02/1520 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1520 February 2015 REMOVAL OF AUTH SHARE CAP 09/12/2014

View Document

20/02/1520 February 2015 SECOND FILING FOR FORM SH01

View Document

13/01/1513 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 239772965

View Document

12/01/1512 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 239772965

View Document

14/11/1414 November 2014 SECRETARY APPOINTED NATALIE ANN PADDOCK

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN GRAVILLE

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRINGLE

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED ANDREW JAMES MORRIS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED DARREN BILLINGS

View Document

24/04/1424 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 239772965

View Document

02/04/142 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 239111131

View Document

05/03/145 March 2014 DIRECTOR APPOINTED CHRISTOPHER MICHAEL HARRISON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALSLEY

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 03/03/2014

View Document

05/03/145 March 2014 DIRECTOR APPOINTED TIMOTHY PATRICK CLANCY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MELISSA KIVETT

View Document

04/11/134 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 206878696

View Document

28/10/1328 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 215547774

View Document

28/10/1328 October 2013 19/09/13 STATEMENT OF CAPITAL GBP 159378696

View Document

21/10/1321 October 2013 SECRETARY APPOINTED CHRISTIAN GRAVILLE

View Document

09/09/139 September 2013 DIRECTOR APPOINTED KEITH DEMMINGS

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR HOPKINS

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 156265565

View Document

30/05/1330 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 153909252

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR KYLE LAWLOR

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARKO BOETTGER

View Document

11/01/1311 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 148447614

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY UNTERREINER

View Document

30/10/1230 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 138909152

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 133301675

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED KYLE PATRICK LAWLOR

View Document

10/01/1210 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 130205700

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED WILLIAM MICHAEL BALSLEY

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED JEFFREY UNTERREINER

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 07/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK WILSON BARTLETT / 07/04/2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JENNS

View Document

28/02/1128 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 126475285

View Document

10/02/1110 February 2011 19/01/11 STATEMENT OF CAPITAL GBP 125720473

View Document

10/02/1110 February 2011 18/01/11 STATEMENT OF CAPITAL GBP 121195001

View Document

26/10/1026 October 2010 17/09/10 STATEMENT OF CAPITAL GBP 109639193

View Document

26/10/1026 October 2010 17/09/10 STATEMENT OF CAPITAL GBP 112332882

View Document

21/10/1021 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK FOREMAN

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MARTIN JOHN CHARLES JENNS

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR TRACY LINDSAY MORSHEAD

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR GEORGE DEREK WILSON BARTLETT

View Document

24/09/1024 September 2010 SECRETARY APPOINTED TREVOR CHARLES WILLIAM HOPKINS

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MOFFATT

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MICHAEL DAVID ANDERSON

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MARTIN JOHN PRINGLE

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MARKO BOETTGER

View Document

19/05/1019 May 2010 TERMINATE DIR APPOINTMENT

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEMASTERS

View Document

08/12/098 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 117-119 WHITBY ROAD SLOUGH BERKSHIRE SL1 3DR

View Document

28/04/0928 April 2009 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

22/04/0922 April 2009 NC INC ALREADY ADJUSTED 23/03/09

View Document

22/04/0922 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0922 April 2009 GBP NC 100000000/150000000 23/03/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR SLAVKO GVERO

View Document

09/07/089 July 2008 SECRETARY APPOINTED FREDERICK CHRISTOPHER FOREMAN

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY TARA CAITHIE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 £ NC 40000000/100000000 11/07/07

View Document

18/07/0718 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 £ NC 20000000/40000000 23/

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 23/03/05

View Document

13/04/0513 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/044 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: ST JOHNS PLACE EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1NL

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED BANKERS INSURANCE GROUP LIMITED CERTIFICATE ISSUED ON 12/04/00

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 AUDITOR'S RESIGNATION

View Document

23/05/9923 May 1999 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 ADOPT MEM AND ARTS 15/07/98

View Document

22/07/9822 July 1998 S386 DISP APP AUDS 15/07/98

View Document

22/07/9822 July 1998 S252 DISP LAYING ACC 15/07/98

View Document

22/07/9822 July 1998 S366A DISP HOLDING AGM 15/07/98

View Document

27/01/9827 January 1998 SHARES AGREEMENT OTC

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/977 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/97

View Document

07/05/977 May 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

07/05/977 May 1997 ALTER MEM AND ARTS 03/04/97

View Document

01/05/971 May 1997 COMPANY NAME CHANGED 3061ST SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 02/05/97

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

11/04/9711 April 1997 £ NC 100/20000000 03/04/97

View Document

17/10/9617 October 1996 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