ZURICH INTERNATIONAL SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1824 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 21/08/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM
THE GRANGE BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 8XX

View Document

05/12/175 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/12/175 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/175 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/172 November 2017 DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAUGHAN-WILLIAMS

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 SECTION 519

View Document

04/07/144 July 2014 ADOPT ARTICLES 27/06/2014

View Document

04/07/144 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR STUART CLEE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED JAMES DOUGLAS SUTHERLAND

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED JONATHAN VAUGHAN-WILLIAMS

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN CLEE / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN CLEE / 06/01/2014

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

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

07/08/137 August 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

07/08/137 August 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

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

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

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SISSONS

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SISSONS

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS NAGEL

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

22/09/1122 September 2011 SECOND FILING FOR FORM AP03

View Document

01/06/111 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

10/09/1010 September 2010 AUDITOR'S RESIGNATION

View Document

07/09/107 September 2010 AUDITOR'S RESIGNATION

View Document

01/07/101 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MARCUS NAGEL

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR JOLLANS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED STUART JOHN CLEE

View Document

16/09/0816 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

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

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED INTERNATIONAL LIFE SERVICES LIMI TED CERTIFICATE ISSUED ON 23/07/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 60,ST.MARY AXE LONDON EC3A 8JQ

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED EAGLE STAR INTERNATIONAL LIFE SE RVICES LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/01/946 January 1994 S386 DIS APP AUDS 03/12/93

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/07/909 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/909 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9023 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 1 THREADNEEDLE STREET LONDON EC2R 8BE

View Document

01/12/881 December 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/862 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/08/8611 August 1986 CERTIFICATE OF INCORPORATION

View Document

01/07/591 July 1959 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