MYNSHUL INSURANCE SERVICES LIMITED

Company Documents

DateDescription
23/10/1023 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1013 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2010

View Document

23/07/1023 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/06/107 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2010

View Document

20/11/0920 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2009

View Document

14/05/0914 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2009

View Document

11/11/0811 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2008

View Document

19/05/0819 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2008

View Document

03/05/073 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

03/05/073 May 2007 ORD.RES. "BOOKS,RECORDS.ETC"

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL

View Document

03/05/073 May 2007 EX.RES. "IN SPECIE"

View Document

03/05/073 May 2007 SPECIAL RESOLUTION TO WIND UP

View Document

03/05/073 May 2007 DECLARATION OF SOLVENCY

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: SWINTON HOUSE 6 GREAT MARLBOROUGH STREET MANCHESTER M1 5SW

View Document

26/02/0126 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 20/10/99

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 S252 DISP LAYING ACC 20/10/99

View Document

26/10/9926 October 1999 S366A DISP HOLDING AGM 20/10/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ALTER MEM AND ARTS 19/12/97

View Document

09/01/989 January 1998 S252 DISP LAYING ACC 19/12/97

View Document

09/01/989 January 1998 S366A DISP HOLDING AGM 19/12/97

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: CARLTON HOUSE, 141/149, BRADSHAWGATE, BOLTON, BL2 1BP.

View Document

26/02/9726 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994

View Document

31/03/9431 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 AUDITOR'S RESIGNATION

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/07/9320 July 1993 COMPANY NAME CHANGED MYNSHUL INSURANCE BROKERS LIMITE D CERTIFICATE ISSUED ON 21/07/93

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993 SECRETARY RESIGNED

View Document

02/07/932 July 1993 NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: JOHN DALTON HOUSE, 7TH FLOOR, 121, DEANSGATE, MANCHESTER, M3 2AB.

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 31-33 PRINCESS STREET MANCHESTER M2 4EW

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/8919 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/89

View Document

19/10/8919 October 1989 £ NC 100/1000000

View Document

18/08/8918 August 1989 FIRST GAZETTE

View Document

08/08/898 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/898 August 1989 Memorandum and Articles of Association

View Document

02/08/892 August 1989 COMPANY NAME CHANGED SWINTON COMMERCIAL INSURANCE BRO KERS LIMITED CERTIFICATE ISSUED ON 03/08/89

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/8822 December 1988 COMPANY NAME CHANGED NORTHWOOD HILLS INSURANCE BROKER S LIMITED CERTIFICATE ISSUED ON 21/12/88

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: 51 THE BROADWAY, JOEL STREET NORTHWOOD, MIDDX

View Document

11/12/8711 December 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/11/8624 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document


More Company Information