SHELBOURNE UNDERWRITING MANAGEMENT LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1113 April 2011 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

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

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

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR ANDREW TUFFIELD

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOWNSEND

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOORE / 25/06/2010

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALBON

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN ALBON / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REED / 26/02/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ASHLEY GAYTON

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1ST FLOOR 33 LOMBARD STREET LONDON EC3V 9BQ

View Document

22/12/0822 December 2008 SECRETARY APPOINTED ANDREW JOHN MOORE

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY RODNEY HATHAWAY

View Document

02/11/082 November 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RODNEY HATHAWAY / 22/10/2008

View Document

20/10/0820 October 2008 ALTER ARTICLES 06/10/2008

View Document

20/10/0820 October 2008 AUDITOR'S RESIGNATION

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BARNES

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 6 ALIE STREET LONDON E1 8DD

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 COMPANY NAME CHANGED BOWOOD INSURANCE SERVICES LTD CERTIFICATE ISSUED ON 04/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 9 ALIE STREET LONDON E1 8DE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED GRIMSTON INSURANCE SERVICES LIMI TED CERTIFICATE ISSUED ON 21/04/99

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 Resolutions

View Document

13/01/9813 January 1998 Resolutions

View Document

13/01/9813 January 1998 Resolutions

View Document

13/01/9813 January 1998 £ NC 1000/1200 21/10/9

View Document

13/01/9813 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

13/01/9813 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/97

View Document

01/12/971 December 1997 COMPANY NAME CHANGED OMEGA INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/97

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 EXEMPTION FROM APPOINTING AUDITORS 28/11/95

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/04/9510 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

22/03/9522 March 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

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

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: ABBOTSHAY COTTAGE ALLOT ST LAWRENCE NR WELWYN HERTS AL6 9BS

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM: 10 ST MARY AT HILL LONDON EC3R 8EE

View Document

29/03/9329 March 1993 Resolutions

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/03/9329 March 1993 ALTER MEM AND ARTS 15/03/93

View Document

22/03/9322 March 1993 COMPANY NAME CHANGED PETALQUOTE LIMITED CERTIFICATE ISSUED ON 23/03/93

View Document

29/01/9329 January 1993 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