INSUREX EXPO-SURE LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/11/2211 November 2022 Return of final meeting in a members' voluntary winding up

View Document

07/11/227 November 2022 Change of details for Hiscox Holdings Limited as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Mr Bronislaw Edmund Masojada on 2022-10-31

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

12/10/2112 October 2021 Registered office address changed from 1 Great St Helens London EC3A 6HX to 15 Canada Square London E14 5GL on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY BETHANY HUNT

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY KEITH HUBBER

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 SECRETARY APPOINTED MR KEITH MICHAEL HUBBER

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 ADOPT ARTICLES 03/09/2018

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HISCOX

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 SECRETARY APPOINTED JOHN KEITH TAYLOR

View Document

03/01/123 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MARIA RITA BUXTON-SMITH

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

27/11/0527 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED PAYNE HISCOX LIMITED CERTIFICATE ISSUED ON 22/04/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 S252 DISP LAYING ACC 19/12/96

View Document

05/11/985 November 1998 S386 DISP APP AUDS 19/12/96

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 52 LEADENHALL STREET LONDON EC3A 2BJ

View Document

02/12/972 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 S386 DISP APP AUDS 18/12/96

View Document

24/12/9624 December 1996 S252 DISP LAYING ACC 18/12/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

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 documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 3RD FLOOR COMMERCIAL UNION BUILDING ST. HELEN'S, 1, UNDERSHAFT LONDON EC3A 8LD.

View Document

07/01/937 January 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/11/9013 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: COMMERCIAL UNION BUILDING ST. HELEN'S 1 UNDERSHAFT LONDON. EC3A 8LD

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 RETURN MADE UP TO 13/11/89; NO CHANGE OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/02/899 February 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/12/8830 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/09/8822 September 1988 WD 12/09/88 AD 31/08/88--------- £ SI 98@1=98 £ SI [email protected]=100000 £ IC 2/100100

View Document

22/09/8822 September 1988 CONVE

View Document

22/09/8822 September 1988 £ NC 100000/100100

View Document

22/09/8822 September 1988 VARYING SHARE RIGHTS AND NAMES 31/08/88

View Document

16/09/8816 September 1988 REGISTERED OFFICE CHANGED ON 16/09/88 FROM: 4TH FLOOR, COMMERCIAL UNION BUILDING, ST.HELENS, 1,UNDERSHAFT, LONDON, EC3A 8LD

View Document

16/09/8816 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 51 EASTCHEAP LONDON EC3M

View Document

06/07/886 July 1988 ADOPT MEM AND ARTS 17/05/88

View Document

06/07/886 July 1988 NC INC ALREADY ADJUSTED

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988 COMPANY NAME CHANGED HISCOX PAYNE LIMITED CERTIFICATE ISSUED ON 06/05/88

View Document

16/02/8816 February 1988 COMPANY NAME CHANGED MINMAR (33) LIMITED CERTIFICATE ISSUED ON 17/02/88

View Document

03/12/873 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information