SYNDICATE UNDERWRITING MANAGEMENT LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LLOYDS NOMINEES SECRETARY LIMITED / 30/09/2013

View Document

14/10/1314 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LLOYDS NOMINEES DIRECTOR LIMITED / 30/09/2013

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 AUDITOR'S RESIGNATION

View Document

14/08/1314 August 2013 AUDITOR'S RESIGNATION

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAY / 01/07/2012

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED JONATHAN MAY

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP JONES

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: G OFFICE CHANGED 30/01/03 COUNCIL SECRETARIAT LLOYDS, 1 LIME STREET LONDON EC3M 7HA

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 NELSON HSE 55-59 VICTORIA RD FARNBOROUGH HANTS,GU14 7PA

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 S386 DIS APP AUDS 28/06/94

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 AUDITOR'S RESIGNATION

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED ADDITIONAL UNDERWRITING AGENCIES (NO. 4) LIMITED CERTIFICATE ISSUED ON 01/02/90

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: G OFFICE CHANGED 15/11/88 VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HANTS GU14 7UB

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: G OFFICE CHANGED 11/02/88 15 ST HELENS PLACE BISHOPSGATE LONDON EC3A 6DJ

View Document

11/11/8711 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 ALTER MEM AND ARTS 230687

View Document

20/08/8720 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/8720 August 1987 RE SHARES 270487

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: G OFFICE CHANGED 07/08/87 LONDON HOUSE 6 LONDON STREET LONDON EC3R 7AB

View Document

04/08/874 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/08/874 August 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 ALTER MEM AND ARTS 020687

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 EXEMPTION FROM APPOINTING AUDITORS 171286

View Document

25/06/8725 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information