INSURESPORT MUTUAL LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

05/02/185 February 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

07/09/177 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOGGIS / 13/01/2017

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

01/09/161 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN DOUBLEDAY

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ROOTHAM

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS EMMA LOUISE BOGGIS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OBEE

View Document

02/12/152 December 2015 29/11/15 NO MEMBER LIST

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OLLARD

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR STUART PAUL ROOTHAM

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HAVERS

View Document

07/07/157 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 29/11/14 NO MEMBER LIST

View Document

07/08/147 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 29/11/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 29/11/12 NO MEMBER LIST

View Document

09/08/129 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 29/11/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 CORPORATE SECRETARY APPOINTED SPORT AND RECREATION ALLIANCE

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM ST. MICHAEL'S HOUSE 1 GEORGE YARD LONDON EC3V 9DH

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY KANE GLOBAL LIMITED

View Document

05/01/115 January 2011 29/11/10 NO MEMBER LIST

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY KANE GLOBAL LIMITED

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR GEOFFREY WILLIAM OBEE

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SELBY

View Document

18/08/1018 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 29/11/09 NO MEMBER LIST

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KANE GLOBAL LIMITED / 29/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CEDRIC SELBY / 29/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM FORREST / 29/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON HAVERS / 29/11/2009

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERITAGE MUTUAL MANAGEMENT LIMITED / 24/08/2009

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 29/11/08

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM ST MICHAEL'S HOUSE GEORGE YARD LONDON EC3V 9DH

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 29/11/07

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: G OFFICE CHANGED 14/12/06 PERKINS SLADE LIMITED 3 BROADWAY BROAD STREET BIRMINGHAM B15 1BQ

View Document

29/11/0629 November 2006 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