ALIT UNDERWRITING LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Registered office address changed from 52 Lime Street London EC3M 7AF United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-05-24

View Document

24/05/2424 May 2024 Declaration of solvency

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

23/05/2423 May 2024 Register inspection address has been changed to Chaucer Holdings Limited 52 Lime Street London EC3M 7AF

View Document

24/11/2324 November 2023 Satisfaction of charge 1 in full

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

06/12/216 December 2021 Appointment of Mr David Clifford Bendle as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of David Stephen Saker as a director on 2021-12-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN SAKER / 04/06/2016

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/06/165 June 2016 SECRETARY APPOINTED MR RICHARD NICHOLAS BARNETT

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICIO CARRILLO-MORALES

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ROBERT JOHN CALLAN

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/05/2012

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE SHALLCROSS

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 SECRETARY APPOINTED MISS KATHERINE SHALLCROSS

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR DAVID STEPHEN SAKER

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR STEVEN MARK SMITH

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CURTIS

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 30/09/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O CHAUCHER SYDNICATES LIMITED PLANTATION PLACE 3O FENCHURCH STREET LONDON EC3M 3AD

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 30/09/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WILLIS / 01/10/2011

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 AUDITOR'S RESIGNATION

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 ADOPT ARTICLES 06/05/2011

View Document

01/06/111 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DANIEL JOHN WILLIS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 SECRETARY APPOINTED ADRIAN GOODENOUGH

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY CLIVE PHILP

View Document

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

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID TURNER

View Document

11/09/0811 September 2008 SECRETARY APPOINTED CLIVE JAMES PHILP

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4WL

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 S366A DISP HOLDING AGM 31/12/02

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: ONE BOW CHURCHYARD, CHEAPSIDE, LONDON, EC4M 9HH

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 99 CHARTERHOUSE LONDON, EC1M 6AB

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 COMPANY NAME CHANGED ALIT SUBSIDIARY LIMITED CERTIFICATE ISSUED ON 07/04/97

View Document

24/02/9724 February 1997 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