London
EC2N 1AD
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 December 2014) |
Role | Risk & Compliance Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 16 January 2005) |
Role | Insurance Broker |
Correspondence Address | Roxby Manor Pickering Road Thornton Le Dale Pickering North Yorkshire YO18 7LH |
Director Name | Mr Richard Ian William Lamborn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1992) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cottage Angram York YO2 3PA |
Director Name | Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 1999) |
Role | Insurance Broker |
Correspondence Address | 16 The Spinney Knaresborough North Yorkshire HG5 0TD |
Secretary Name | Andrew Robert McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 11 Roslyn Road Harrogate North Yorkshire HG2 7SB |
Director Name | Mr Kieran Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Foxhill Green Weetwood Leeds West Yorkshire LS16 5PQ |
Director Name | John Robert Greenway |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 March 2004) |
Role | Insurance Broker |
Correspondence Address | 11 Oak Tree Close Strensall York North Yorkshire YO3 5TE |
Director Name | David Edward Owen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Willow Cottage Saltaire Road Eldwick Bingley West Yorkshire BD16 3EY |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appleby Court Scotton Gates Knareborough North Yorkshire HG5 9LU |
Director Name | Mr Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Kenneth Popplewell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 3 Adel Towers Court Adel Leeds West Yorkshire LS16 8ER |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(20 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beckworth Close Lindfield Haywards Heath West Sussex RH16 2EJ |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew Kenneth Parsons |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Bluefin Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,964,564 |
Current Liabilities | £120,182,766 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Termination of appointment of Andrew Kenneth Parsons as a director on 31 December 2013 (1 page) |
17 January 2014 | Termination of appointment of Andrew Kenneth Parsons as a director on 31 December 2013 (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Director's details changed for Mr Stuart Charles Reid on 26 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Stuart Charles Reid on 26 September 2013 (2 pages) |
9 April 2013 | Termination of appointment of Robert Charles William Organ as a director on 31 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Robert Charles William Organ as a director on 31 March 2013 (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
6 October 2011 | Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
7 March 2011 | Appointment of Andrew Kenneth Parsons as a director (3 pages) |
7 March 2011 | Appointment of Andrew Kenneth Parsons as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Mr Michael Andrew Bruce as a director (3 pages) |
7 March 2011 | Appointment of Mr Michael Andrew Bruce as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 May 2010 | Appointment of Mrs Jane Ann Bean as a director (2 pages) |
27 May 2010 | Appointment of Mrs Jane Ann Bean as a director (2 pages) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 February 2009 | Appointment terminated director shaun hooper (1 page) |
9 February 2009 | Appointment terminated director shaun hooper (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Director appointed graham marshall coates (4 pages) |
12 January 2009 | Director appointed graham marshall coates (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
19 December 2008 | Director appointed darryl martin druckman (8 pages) |
19 December 2008 | Director appointed shaun ian hooper (2 pages) |
19 December 2008 | Director appointed darryl martin druckman (8 pages) |
19 December 2008 | Director appointed shaun ian hooper (2 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
24 January 2008 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
24 January 2008 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
19 February 2007 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (27 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (27 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (6 pages) |
23 November 2004 | New director appointed (6 pages) |
5 October 2004 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
5 October 2004 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
24 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
24 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Declaration of assistance for shares acquisition (10 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 April 2004 | Director resigned (1 page) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 March 2004 | Particulars of mortgage/charge (7 pages) |
19 March 2004 | Particulars of mortgage/charge (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
17 November 2003 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 October 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
2 October 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 March 2000 | Full group accounts made up to 30 April 1999 (29 pages) |
5 March 2000 | Full group accounts made up to 30 April 1999 (29 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
19 November 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
19 November 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed;new director appointed (3 pages) |
8 February 1999 | New secretary appointed;new director appointed (3 pages) |
11 January 1999 | Return made up to 31/12/98; change of members
|
11 January 1999 | Return made up to 31/12/98; change of members
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
11 February 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
11 February 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
11 January 1998 | Return made up to 31/12/97; full list of members
|
14 February 1997 | Full group accounts made up to 30 April 1996 (25 pages) |
14 February 1997 | Full group accounts made up to 30 April 1996 (25 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
28 February 1996 | Full group accounts made up to 30 April 1995 (25 pages) |
28 February 1996 | Full group accounts made up to 30 April 1995 (25 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
1 February 1994 | Full group accounts made up to 30 April 1993 (16 pages) |
1 February 1994 | Full group accounts made up to 30 April 1993 (16 pages) |
7 July 1989 | Memorandum and Articles of Association (12 pages) |
7 July 1989 | Memorandum and Articles of Association (12 pages) |
15 November 1988 | Company name changed simco 225 LIMITED\certificate issued on 16/11/88 (2 pages) |
15 November 1988 | Company name changed simco 225 LIMITED\certificate issued on 16/11/88 (2 pages) |
21 March 1988 | Incorporation (16 pages) |
21 March 1988 | Incorporation (16 pages) |