K.G.M.MOTOR POLICIES LIMITED(THE)

Company Documents

DateDescription
09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Declaration of solvency

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Michael Patrick Duffy as a director on 2022-04-04

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

07/01/227 January 2022 Appointment of Mr. Gavin Mark Phillips as a director on 2022-01-04

View Document

06/01/226 January 2022 Termination of appointment of Nigel Sinclair Meyer as a director on 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Michael Patrick Duffy on 2021-06-30

View Document

01/07/211 July 2021 Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR INGA BEALE

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS INGA KRISTINE BEALE / 01/08/2013

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 SECOND FILING FOR FORM TM02

View Document

27/06/1327 June 2013 SECOND FILING FOR FORM AP03

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DONOVAN

View Document

14/06/1314 June 2013 SECRETARY APPOINTED JAMES WILLIAM GREENFIELD

View Document

08/05/138 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

16/08/1216 August 2012 SECRETARY APPOINTED PAUL DONOVAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 DIRECTOR APPOINTED INGA KRISTINE BEALE

View Document

26/04/1226 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAW / 27/10/2011

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 SECRETARY APPOINTED ADRIANNE CORMACK

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY ADAM SEAGER

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MICHAEL CLIVE WATSON

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HART

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WARDLE

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ROBERT DAVID LAW

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED STEPHEN TREVOR MANNING

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM
KGM HOUSE
GEORGE LANE
LONDON
E18 1RZ

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM CLIVE SEAGER / 10/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HART / 10/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WARDLE / 10/04/2010

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
KGM HOUSE
GEORGE LANE
LONDON
E18 1RP

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUD RES - SECTION 394

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 10/04/90; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 NEW SECRETARY APPOINTED

View Document

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

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 22/04/88; NO CHANGE OF MEMBERS

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 RETURN MADE UP TO 04/08/87; NO CHANGE OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/09/868 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 REGISTERED OFFICE CHANGED ON 13/05/86 FROM:
89/111 HIGH ROAD
SOUTH WOODFORD
LONDON
E18 2RJ

View Document

12/01/6012 January 1960 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/12/567 December 1956 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