BRIT UNDERWRITING GROUP LIMITED

Company Documents

DateDescription
08/07/108 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/108 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

08/04/108 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/12/0921 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/0921 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/0921 December 2009 DECLARATION OF SOLVENCY

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GODDARD / 01/12/2009

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCALES

View Document

06/11/096 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 201894934

View Document

06/11/096 November 2009 STATEMENT BY DIRECTORS

View Document

06/11/096 November 2009 SOLVENCY STATEMENT DATED 06/11/09

View Document

06/11/096 November 2009 DESC

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FINANCIAL AGREEMENT 19/06/2009

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 ADOPT ARTICLES 22/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SIBTHORPE

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GODDARD / 02/05/2008

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 SECTION 394

View Document

17/06/0517 June 2005 AUDITORS RESIGNATION RE S394

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 S366A DISP HOLDING AGM 23/12/04

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 AUDITOR'S RESIGNATION

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/02/04; CHANGE OF MEMBERS

View Document

16/01/0416 January 2004 SHARES AGREEMENT OTC

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

14/12/0314 December 2003 NC INC ALREADY ADJUSTED 04/12/03

View Document

14/12/0314 December 2003 £ NC 10000000/250000000 04/12/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/0313 October 2003 REREG PLC-PRI 10/10/03

View Document

13/10/0313 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/023 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

29/05/0229 May 2002 REREG PRI-PLC 29/05/02

View Document

29/05/0229 May 2002 AUDITORS' STATEMENT

View Document

29/05/0229 May 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/05/0229 May 2002 AUDITORS' REPORT

View Document

29/05/0229 May 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/05/0229 May 2002 BALANCE SHEET

View Document

29/05/0229 May 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 £ NC 1000/10000000 19/

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 S-DIV 19/04/02

View Document

26/04/0226 April 2002

View Document

26/04/0226 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002

View Document

26/04/0226 April 2002 SUB DIV SHARES 19/04/02

View Document

26/04/0226 April 2002 Resolutions

View Document

26/04/0226 April 2002 Resolutions

View Document

26/04/0226 April 2002 Resolutions

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED ALEXANDER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/04/02

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 92 PETTITS LANE ROMFORD ESSEX RM1 4ER

View Document

21/02/0221 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