RADIAN ASSET ASSURANCE LIMITED

Company Documents

DateDescription
15/09/1115 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1115 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/11/1022 November 2010 DECLARATION OF SOLVENCY

View Document

22/11/1022 November 2010 SPECIAL RESOLUTION TO WIND UP

View Document

22/11/1022 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SPENCER

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY ESTEBAN SUAREZ

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY ESTEBAN SUAREZ

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEIDLER

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR WADE NEWMARK

View Document

08/10/098 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ESTEBAN SUAREZ / 07/03/2009

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN COOKE

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED DAVID JOSEPH BEIDLER

View Document

01/11/081 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED WADE NEWMARK

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JACK PRASCHNIK

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GALLOWAY

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR COLIN FOXHALL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 NC INC ALREADY ADJUSTED 11/12/03

View Document

31/01/0431 January 2004 £ NC 25000000/50000000 11/

View Document

31/01/0431 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0431 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 AMENDING FORM 288A

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0314 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED 04/08/03

View Document

14/08/0314 August 2003 £ NC 100/25000000 04/

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/032 April 2003 COMPANY NAME CHANGED MINMAR (626) LIMITED CERTIFICATE ISSUED ON 02/04/03

View Document

18/12/0218 December 2002 ARTICLES OF ASSOCIATION

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/027 October 2002 Incorporation

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