ADVANCED INSURED RESOURCES LTD

Company Documents

DateDescription
03/12/243 December 2024 Order of court to wind up

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Director's details changed for Mr Oliver James Al-Falah on 2021-11-01

View Document

13/05/2213 May 2022 Change of details for Mr Oliver James Al-Falah as a person with significant control on 2021-11-01

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES AL-FALAH / 09/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES AL-FALAH / 09/08/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/06/2016 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 75100

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES AL-FALAH / 30/04/2020

View Document

15/06/2015 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 45110

View Document

12/06/2012 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 30100

View Document

12/06/2012 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 30100

View Document

20/05/2020 May 2020 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 6 EMINENCE HOUSE LOWER MORTLAKE ROAD RICHMOND TW9 2AB UNITED KINGDOM

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information