ZURICH FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1419 February 2014 ADOPT ARTICLES 11/02/2014

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

14/02/1414 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
UK LIFE CENTRE
STATION ROAD
SWINDON
WILTSHIRE
SN1 1EL

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED GARETH DAVID JENKINS

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013

View Document

25/04/1325 April 2013 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED NIGEL LOWE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

31/08/1231 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

30/09/1030 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 S366A DISP HOLDING AGM 12/09/01

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

02/08/012 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