ROBERTS & HISCOX

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RALPH SCRYMGEOUR HISCOX / 10/09/2012

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FOSTER

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER FOSTER

View Document

08/09/118 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/12/023 December 2002 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

03/12/023 December 2002 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

03/12/023 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

03/12/023 December 2002 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

29/08/0229 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 COMPANY NAME CHANGED HISCOX ASSETS LIMITED CERTIFICATE ISSUED ON 24/05/02

View Document

14/05/0214 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 COMPANY NAME CHANGED R K HARRISON HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 AMENDING RES 170395 27/01/98

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

07/11/967 November 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

27/10/9527 October 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 NC INC ALREADY ADJUSTED 17/03/95

View Document

23/03/9523 March 1995 � NC 200000/1856556 17/03/95

View Document

23/03/9523 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED HARRISON HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: G OFFICE CHANGED 11/05/92 THE MALTINGS LURKE STREET BEDFORD MK40 3HH

View Document

23/01/9223 January 1992 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9024 October 1990 � NC 10000/200000 01/10/90

View Document

24/10/9024 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/10/90

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: G OFFICE CHANGED 13/09/90 31 CORSHAM STREET LONDON N1 6DR

View Document

13/09/9013 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/08/9016 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information