GE FRANKONA REASSURANCE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Removal of liquidator by court order

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-09-25

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-09-25

View Document

30/11/2230 November 2022 Liquidators' statement of receipts and payments to 2022-09-25

View Document

24/11/2124 November 2021 Liquidators' statement of receipts and payments to 2021-09-25

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 SECTION 519 CA 2006

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 12/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN BOWMAN / 12/08/2013

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

10/07/1310 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 SECOND FILING WITH MUD 18/06/12 FOR FORM AR01

View Document

26/07/1226 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/1112 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 01/10/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN BOWMAN / 01/10/2009

View Document

15/12/0915 December 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

07/08/087 August 2008 DIRECTOR RESIGNED ANDREW PODD

View Document

07/08/087 August 2008 SECRETARY RESIGNED TRACEY POOLE

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: 6 AGAR STREET LONDON WC2N 4HR

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ANTHONY STEPHEN BOWMAN

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

View Document

14/06/0614 June 2006 REDUCTION OF ISSUED CAPITAL

View Document

14/06/0614 June 2006 REDUCE ISSUED CAPITAL 19/05/06

View Document

12/06/0612 June 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/06/067 June 2006 RE:DIVISION 19/05/06

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 ADOPT ARTICLES 14/08/03 CONV SHARES 14/08/03

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 � NC 275000000/350000000 19/02/03

View Document

07/03/037 March 2003 NC INC ALREADY ADJUSTED 19/02/03

View Document

11/11/0211 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0211 November 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

11/11/0211 November 2002 � NC 175000000/275000000 25

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 � NC 145000000/175000000 27/08/02

View Document

09/09/029 September 2002 NC INC ALREADY ADJUSTED 04/09/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/012 January 2001 COMPANY NAME CHANGED ERC FRANKONA REASSURANCE LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 NC INC ALREADY ADJUSTED 17/02/99

View Document

24/02/9924 February 1999 � NC 10110000/145000000 17

View Document

27/11/9827 November 1998 ALTER MEM AND ARTS 20/11/98

View Document

27/11/9827 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: G OFFICE CHANGED 26/05/98 PORTSOKEN HOUSE 155 157 MINORIES LONDON EC3N 1BU

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED EMPLOYERS REASSURANCE INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 01/09/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 AUDITOR'S RESIGNATION

View Document

10/07/9510 July 1995 RETURN MADE UP TO 18/06/95; CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 ALTER MEM AND ARTS 16/11/94

View Document

29/11/9429 November 1994 S386 DISP APP AUDS 16/11/94

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 � NC 10000000/10110000 02/06/94

View Document

26/08/9426 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 COURT ORDER FOR RECONSTRUCTION OR AMALGAMATION

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: G OFFICE CHANGED 02/08/94 7/8 PHILPOT LANE LONDON EC3M 8AA

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 COMPANY NAME CHANGED EMPLOYERS REASSURANCE LIMITED CERTIFICATE ISSUED ON 21/07/94

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 COMPANY NAME CHANGED EMPLOYERS REASSURANCE CONSULTANT S LIMITED CERTIFICATE ISSUED ON 25/06/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/12/898 December 1989 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