CBS INSURANCE HOLDINGS LIMITED

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/02/1224 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1224 February 2012 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/1224 February 2012 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/1224 February 2012 DECLARATION OF SOLVENCY

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNIT C25 JACKS PLACE 6 CORBET PLACE LONDON E1 6NN

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 4559.3855

View Document

30/07/1030 July 2010 ALTER ARTICLES 14/07/2010

View Document

30/07/1030 July 2010 SOLVENCY STATEMENT DATED 14/07/10

View Document

30/07/1030 July 2010 STATEMENT BY DIRECTORS

View Document

29/06/1029 June 2010 02/02/10 CHANGES

View Document

29/03/1029 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/07/0915 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REDUCTION OF SHARE PREMIUM ACCOUNT 17/12/2008

View Document

06/01/096 January 2009 STATEMENT BY DIRECTORS

View Document

06/01/096 January 2009 SOLVENCY STATEMENT DATED 10/12/08

View Document

06/01/096 January 2009 MIN DETAIL AMEND CAPITAL EFF 06/01/09

View Document

16/12/0816 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/12/0816 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/0816 December 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/0816 December 2008 REREG PLC TO PRI; RES02 PASS DATE:18/11/2008

View Document

16/06/0816 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 01/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O CBS PRIVATE CAPITAL LIMITED PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3R 8LJ

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0616 October 2006 AGREEMENT APPROVED 09/10/06

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/051 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/0413 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/11/0413 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/11/0413 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/10/0425 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 01/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 10/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 11/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 11/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/013 January 2001 SHARES AGREEMENT OTC

View Document

09/10/009 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 PROSPECTUS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 SHARES AGREEMENT OTC

View Document

30/09/9930 September 1999 � NC 100000/500000000 12

View Document

30/09/9930 September 1999 S-DIV 12/05/99

View Document

30/09/9930 September 1999 NC INC ALREADY ADJUSTED 12/05/99

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 LISTING OF PARTICULARS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/99

View Document

25/05/9925 May 1999 ADOPT MEM AND ARTS 12/05/99

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 APPLICATION COMMENCE BUSINESS

View Document

18/05/9918 May 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/05/9918 May 1999 Application to commence business

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED FORECASTWIN PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 24/03/99

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9911 February 1999 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