AEGON BENEFIT SOLUTIONS LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013

View Document

25/06/1325 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 6 DEVONSHIRE SQUARE LONDON EC2M 4YE UNITED KINGDOM

View Document

01/10/121 October 2012 DECLARATION OF SOLVENCY

View Document

01/10/121 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/121 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 6TH FLOOR, JOHN STOW HOUSE BEVIS MARKS LONDON EC3A 7JB

View Document

04/05/114 May 2011 SECRETARY APPOINTED JAMES KENNETH MACKENZIE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED CLARE BOUSFIELD

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY APPOINTED DAVID AIKEN ELSTON

View Document

05/07/105 July 2010 DIRECTOR APPOINTED ADRIAN THOMAS GRACE

View Document

05/07/105 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE BRUNET

View Document

05/07/105 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESEN / 24/03/2010

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY IAN YOUNG

View Document

05/08/095 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 C/O AEGON UK 90 LONG ACRE LONDON WC2E 9TF

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 S366A DISP HOLDING AGM 18/12/02

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED INHOCO 2695 LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 90 LONG ACRE LONDON WC2E 9TF

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: G OFFICE CHANGED 17/10/02 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0212 July 2002 Incorporation

View Document


More Company Information