GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
18/11/2118 November 2021 Final Gazette dissolved following liquidation

View Document

18/11/2118 November 2021 Final Gazette dissolved following liquidation

View Document

05/11/205 November 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/10/208 October 2020 SAIL ADDRESS CHANGED FROM: 8 SURREY STREET NORWICH NORFOLK NR1 3NG UNITED KINGDOM

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

02/10/202 October 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/202 October 2020 SPECIAL RESOLUTION TO WIND UP

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MRS KARINA JANE BYE

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MS HELEN POTTER

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAYNES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAEZE OKIKE

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES WILLIAM HAYNES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS CHARLOTTE BIRKS

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BIRKS

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MISS ADAEZE OKIKE

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROWAN HOSTLER

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR DAVID ROWLEY ROSE

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SORRELL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR AVIVA DIRECTOR SERVICES LIMITED

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS ROWAN TRACY HOSTLER

View Document

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK SORRELL / 06/09/2013

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 4

View Document

29/09/1429 September 2014 SOLVENCY STATEMENT DATED 17/09/14

View Document

29/09/1429 September 2014 REDUCE ISSUED CAPITAL 18/09/2014

View Document

29/09/1429 September 2014 STATEMENT BY DIRECTORS

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR JOHN PATRICK SORRELL

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPICKER

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 AUDITOR'S RESIGNATION

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 AUDITOR'S RESIGNATION

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AVIVA DIRECTOR SERVICES LIMITED / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR RICHARD HAROLD SPICKER

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 SECTION 175 01/12/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / AVIVA DIRECTOR SERVICES LIMITED / 14/07/2008

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

21/06/0721 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 APP/AUD FIX REM 26/06/02

View Document

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

View Document

01/10/021 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 ADOPT ARTICLES 27/04/00

View Document

13/12/9913 December 1999 FORM 391

View Document

13/12/9913 December 1999 AUDITOR REMOVED 01/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 S80A AUTH TO ALLOT SEC 11/08/99

View Document

26/08/9926 August 1999 S369(4) SHT NOTICE MEET 11/08/99

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: ONE LLOYDS AVENUE LONDON EC3N 3DH

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: BECKET HOUSE 87 CHEAPSIDE LONDON EC2V 6AY

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 ADOPT MEM AND ARTS 23/06/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 S386 DISP APP AUDS 29/07/91

View Document

19/08/9119 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9124 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 WD 09/02/88 AD 11/11/87--------- £ SI 170000@1=170000 £ IC 146600/316600

View Document

23/12/8723 December 1987 NC INC ALREADY ADJUSTED 11/11/87

View Document

23/12/8723 December 1987 £ NC 250000/1500000

View Document

24/11/8724 November 1987 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/8630 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/8616 July 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/07/8519 July 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

08/07/768 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

04/06/714 June 1971 ANNUAL ACCOUNTS MADE UP DATE 31/12/70

View Document

25/05/6625 May 1966 ANNUAL ACCOUNTS MADE UP DATE 31/12/65

View Document

12/03/6212 March 1962 ANNUAL ACCOUNTS MADE UP DATE 31/12/60

View Document

01/05/561 May 1956 ANNUAL ACCOUNTS MADE UP DATE 31/12/55

View Document

04/04/284 April 1928 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/04/28

View Document


More Company Information