INDEMNITY & RISK MANAGEMENT LTD.

Company Documents

DateDescription
19/07/1619 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON

View Document

03/05/163 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1627 April 2016 APPLICATION FOR STRIKING-OFF

View Document

18/04/1618 April 2016 STATEMENT BY DIRECTORS

View Document

18/04/1618 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 1.00

View Document

18/04/1618 April 2016 REDUCE ISSUED CAPITAL 12/04/2016

View Document

18/04/1618 April 2016 SOLVENCY STATEMENT DATED 12/04/16

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED IAN RICHARDSON

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED WILLIAM DAVID BLOOMER

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUFFIELD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON-COPSEY

View Document

01/05/151 May 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
18 BLYTHSWOOD SQUARE
GLASGOW
G2 4BG

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 14/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 07/12/2011

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JONATHAN MARK THOMPSON-COPSEY

View Document

14/01/1114 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/01/1114 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR PAUL CHARLES BRIDGWATER

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED DAVID MICHAEL REED

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR RALPH SNEDDEN

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN WALLACE

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR TRACEY ANDERSON

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/12/0812 December 2008 DIRECTOR'S PARTICULARS ALAN WALLACE

View Document

12/11/0812 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 AUD RESIGNATION SECTION394

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 649 @ 10P 27/09/07 9650 @ 10P 22/08/07

View Document

22/10/0722 October 2007 � IC 19300/18335 22/08/07 � SR [email protected]=965

View Document

22/10/0722 October 2007 � IC 18335/18271 27/09/07 � SR [email protected]=64

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 18 BLYSTHSWOOD SQUARE GLASGOW G2 4BG

View Document

19/04/0719 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 15407 AT 10P 18/12/06 81705 AT 10P 20/12/06

View Document

02/02/072 February 2007 � IC 29012/27472 18/12/06 � SR [email protected]=1540

View Document

02/02/072 February 2007 � IC 27472/19302 20/12/06 � SR [email protected]=8170

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 PARTIC OF MORT/CHARGE *****

View Document

03/03/053 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 23/08/04

View Document

10/09/0410 September 2004 S-DIV 23/08/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED DMWS 657 LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 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