MANSELL UNDERWRITING AND MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER TREZIES / 21/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MURRELL

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 9-11 CLOTHIER ROAD BRISLINGTON BRISTOL BS4 5PS

View Document

05/01/115 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/08/1019 August 2010 SAIL ADDRESS CHANGED FROM: 69 MANSELL STREET LONDON E1 8AN

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MISS BARBARA ANN SMALL

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR KEITH MICHAEL ANDERSON

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKS

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 GBP NC 16000/50000 06/07/2009

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 06/07/09

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY WARWICK LEAMAN

View Document

02/07/092 July 2009 SECRETARY APPOINTED PAUL MAURICE KEITH SINFIELD

View Document

05/03/095 March 2009 DIRECTOR APPOINTED PAUL JOHN MARKS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DAVID PETER TREZIES

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PETER WILLIAM MURRELL

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER CADDICK

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR GENNARO TREZZA

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED KEY INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/09

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: G OFFICE CHANGED 29/06/04 UNDERWRITING HOUSE QUARRY ROAD CHIPPING SODBURY SOUTH GLOUCESTERSHIRE BS37 6AX

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: G OFFICE CHANGED 11/02/04 PENTRE HOUSE BRILLEY WHITNEY-ON-WYE HEREFORDSHIRE HR3 6JF

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 � NC 100/16000 03/04/

View Document

05/09/025 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/025 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/025 September 2002 NC INC ALREADY ADJUSTED 03/04/02

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 Incorporation

View Document

21/08/0121 August 2001 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