GENERAL ACCIDENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 SOLVENCY STATEMENT DATED 10/09/14

View Document

29/09/1429 September 2014 STATEMENT BY DIRECTORS

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 1

View Document

29/09/1429 September 2014 REDUCE ISSUED CAPITAL 18/09/2014

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 SAIL ADDRESS CHANGED FROM:
14 CORNHILL
LONDON
EC3V 3ND
UNITED KINGDOM

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MRS FIONA MARGARET LEEDING

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 SAIL ADDRESS CHANGED FROM:
14 CORNHILL
LONDON
EC3V 3ND
UNITED KINGDOM

View Document

19/09/1219 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

18/09/1218 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 01/09/2010

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 14/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 06/01/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN WOMACK / 11/11/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DIRECTOR AUTHORISATION 08/09/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 MEMORANDUM OF ASSOCIATION

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 APP/AUD FIX REM 31/10/01

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: G OFFICE CHANGED 18/07/02 ONE LLOYDS AVENUE LONDON EC3N 3DH

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 ADOPT ARTICLES 27/04/00

View Document

10/12/9910 December 1999 REMOVE AUDITORS 01/12/99

View Document

10/12/9910 December 1999 REMOVE AUDITORS 01/12/99

View Document

10/11/9910 November 1999 S80A AUTH TO ALLOT SEC 05/11/99

View Document

10/11/9910 November 1999 REVOKING PREV EL/RES 05/11/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: G OFFICE CHANGED 22/01/98 BECKET HOUSE 87 CHEAPSIDE LONDON EC2V 6AY

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 S386 DISP APP AUDS 29/07/91

View Document

19/08/9119 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9127 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9116 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 � NC 1000000/2000000 24/12/90

View Document

15/01/9115 January 1991 NC INC ALREADY ADJUSTED 24/12/90

View Document

15/01/9115 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/12/90

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 � NC 100/1000000 29/01/90

View Document

07/02/907 February 1990 NC INC ALREADY ADJUSTED 24/01/90

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: G OFFICE CHANGED 17/10/89 ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

17/10/8917 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/09/8914 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8914 September 1989 ALTER MEM AND ARTS 010989

View Document

12/09/8912 September 1989 COMPANY NAME CHANGED LEGIBUS 1408 LIMITED CERTIFICATE ISSUED ON 13/09/89

View Document

22/05/8922 May 1989 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