CONCEPT ACCIDENT MANAGEMENT LTD

Company Documents

DateDescription
18/03/1618 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/1518 December 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

09/02/159 February 2015 ORDER OF COURT TO WIND UP

View Document

06/02/156 February 2015 ORDER OF COURT TO WIND UP

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

21/07/1421 July 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/01/1422 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/09/125 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

09/07/119 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/11/1023 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

06/09/106 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR KIRAN MAHMOOD

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED FOUAD EL HABBAL

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 204A LAUND ROAD HUDDERSFIELD W YORKS HD3 3UD UNITED KINGDOM

View Document

27/04/1027 April 2010 CHANGE OF NAME 20/04/2010

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED DIRECT CLAIMS UK LTD CERTIFICATE ISSUED ON 27/04/10

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1017 April 2010 CHANGE OF NAME 13/04/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY FIRST SECRETARY SERVICES UK LTD

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: GISTERED OFFICE CHANGED ON 23/07/2008 FROM OFFICE 12 WESTBY CLOSE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW UNITED KINGDOM

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN MAHMOOD / 23/07/2008

View Document

22/07/0822 July 2008 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