CADUCEUS UNDERWRITING LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1328 January 2013 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY JANE CURRIE BELLINGHAM / 19/12/2011

View Document

08/01/128 January 2012 DIRECTOR APPOINTED ANNE CAROL DURKIN

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DOUBTFIRE

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE TURNER / 19/12/2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY JANE CURRIE BELLINGHAM / 19/12/2011

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 01/04/11 NO CHANGES

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010

View Document

22/06/1022 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

18/06/0918 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED MINMAR (629) LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

04/11/024 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/024 November 2002 Incorporation

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