CHUBB OVERSEAS INVESTMENTS LIMITED

Company Documents

DateDescription
10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

06/12/116 December 2011 DIRECTOR APPOINTED ROBERT SADLER

View Document

21/11/1121 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2011:LIQ. CASE NO.1

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

22/09/1022 September 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/09/1022 September 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/09/1022 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006710,00008371

View Document

26/10/0926 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARLOWE LINDROTH / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 26/10/2009

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MISS LAURA HILL

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 26/08/2008

View Document

02/06/082 June 2008 SECRETARY APPOINTED MRS MARIE LOUISE MOORE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/10/06; NO CHANGE OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: G OFFICE CHANGED 03/03/04 CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

16/10/0216 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: G OFFICE CHANGED 16/04/02 PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

17/10/0117 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED WILLIAMS OVERSEAS INVESTMENTS LI MITED CERTIFICATE ISSUED ON 14/05/01

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0019 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 S366A DISP HOLDING AGM 27/06/00

View Document

18/02/0018 February 2000 SHARES AGREEMENT BI

View Document

18/02/0018 February 2000 SHARES AGREEMENT BI

View Document

18/02/0018 February 2000 � NC 100/3000000000 0

View Document

18/02/0018 February 2000 SHARES AGREEMENT BI

View Document

18/02/0018 February 2000 SHARES AGREEMENT BI

View Document

18/02/0018 February 2000 SHARES AGREEMENT BI

View Document

29/10/9929 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: G OFFICE CHANGED 27/10/99 35 BASINGHALL STREET LONDON EC2V 5BH

View Document

27/10/9927 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/99

View Document

27/10/9927 October 1999 Resolutions

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED TRUSHELFCO (NO.2538) LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 Incorporation

View Document

07/10/997 October 1999 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