Company NameA Quote Insurance Services Limited
Company StatusDissolved
Company Number02513362
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameA Quote Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Clare Elizabeth Waters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 01 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed03 March 2009(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 01 October 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed03 March 2009(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 01 October 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark Andrew Bower-Dyke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowans
Houghton
Stockbridge
Hampshire
SO20 6LT
Secretary NameMr Andrew John Dunkerley
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years after company formation)
Appointment Duration12 years (resigned 02 July 2004)
RoleCompany Director
Correspondence AddressKerrera
Ockham Road North
West Horsley
Surrey
KT24 6PF
Director NameMr Andrew John Dunkerley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years after company formation)
Appointment Duration7 years (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressKerrera
Ockham Road North
West Horsley
Surrey
KT24 6PF
Director NameMr Paul Nigel Cosh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrockham Hill House
Main Road Crockham Hill
Edenbridge
Kent
TN8 6RB
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameMr Christopher Derek Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Hollies 70 Heronway
Hutton Mount
Brentwood
Essex
CM13 2LQ
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Secretary NamePhilip John Lampshire
NationalityBritish
StatusResigned
Appointed02 July 2004(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameStephen William Loose
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 December 2007)
RoleOperations Director
Correspondence AddressAbrahams Farm
Willows Green
Chelmsford
Essex
CM3 1QE
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(18 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2009)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(18 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOverhills Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Pritchard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Mark Edward Townsend
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Hero Insurance Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of Paul Pritchard as a director (1 page)
1 November 2011Termination of appointment of Mark Edward Townsend as a director on 13 October 2011 (1 page)
1 November 2011Termination of appointment of Mark Townsend as a director (1 page)
1 November 2011Termination of appointment of Paul Pritchard as a director on 13 October 2011 (1 page)
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director on 13 October 2011 (2 pages)
26 August 2011Director's details changed for Mr Mark Edward Townsend on 28 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Mark Edward Townsend on 28 July 2011 (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
6 December 2010Solvency Statement dated 15/11/10 (3 pages)
6 December 2010Statement by directors (3 pages)
6 December 2010Statement by Directors (3 pages)
6 December 2010Resolutions
  • RES13 ‐ Share premium reduced to nil 15/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 15/11/2010
(1 page)
6 December 2010Solvency statement dated 15/11/10 (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
9 June 2010Auditor's resignation (4 pages)
9 June 2010Auditor's resignation (4 pages)
4 May 2010Section 519 (2 pages)
4 May 2010Section 519 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Termination of appointment of Richard Holland as a director (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Termination of appointment of Richard Holland as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
8 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
3 September 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
3 September 2009Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Director's change of particulars / richard holland / 31/03/2009 (1 page)
8 April 2009Director's Change of Particulars / richard holland / 31/03/2009 / HouseName/Number was: , now: 17; Street was: 28 broadway, now: rochester row; Post Town was: wilmslow, now: london; Post Code was: SK9 1NB, now: SW1P 1QT; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
26 March 2009Director appointed mark townsend (1 page)
26 March 2009Director appointed paul pritchard (1 page)
26 March 2009Director appointed paul pritchard (1 page)
26 March 2009Director appointed mark townsend (1 page)
25 March 2009Director appointed richard francis holland (1 page)
25 March 2009Director appointed richard francis holland (1 page)
23 March 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 March 2009Appointment terminated director john o'roarke (1 page)
23 March 2009Appointment Terminated Director paul cosh (1 page)
23 March 2009Director appointed capita corporate director LIMITED (2 pages)
23 March 2009Director appointed capita corporate director LIMITED (2 pages)
23 March 2009Appointment terminated director paul cosh (1 page)
23 March 2009Appointment terminated secretary paul cassidy (1 page)
23 March 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 March 2009Appointment Terminated Director stephen castle (1 page)
23 March 2009Appointment Terminated Secretary paul cassidy (1 page)
23 March 2009Appointment terminated director stephen castle (1 page)
23 March 2009Appointment Terminated Director john o'roarke (1 page)
20 March 2009Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF (1 page)
20 March 2009Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF (1 page)
4 March 2009Secretary appointed paul bernard cassidy (2 pages)
4 March 2009Registered office changed on 04/03/2009 from highway house 171 kings road brentwood essex CM14 4EJ (1 page)
4 March 2009Registered office changed on 04/03/2009 from highway house 171 kings road brentwood essex CM14 4EJ (1 page)
4 March 2009Secretary appointed paul bernard cassidy (2 pages)
3 March 2009Appointment Terminated Secretary philip lampshire (1 page)
3 March 2009Appointment terminated secretary philip lampshire (1 page)
25 February 2009Appointment terminated director christopher hill (1 page)
25 February 2009Appointment Terminated Director christopher hill (1 page)
22 December 2008Director appointed stephen victor castle (3 pages)
22 December 2008Director appointed john brendan o'roarke (3 pages)
22 December 2008Director appointed john brendan o'roarke (3 pages)
22 December 2008Director appointed stephen victor castle (3 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
16 June 2008Director's Change of Particulars / paul cosh / 16/06/2008 / HouseName/Number was: , now: crockham hill house; Street was: crockham hill house, now: main road; Area was: main road crockham hill, now: crockham hill; Occupation was: consultant, now: director (1 page)
16 June 2008Director's change of particulars / paul cosh / 16/06/2008 (1 page)
4 February 2008Full accounts made up to 31 December 2007 (12 pages)
4 February 2008Full accounts made up to 31 December 2007 (12 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 04/06/07; full list of members (2 pages)
2 July 2007Return made up to 04/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
23 June 2006Return made up to 04/06/06; full list of members (8 pages)
23 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
15 June 2005Return made up to 04/06/05; full list of members (13 pages)
15 June 2005Return made up to 04/06/05; full list of members (13 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Memorandum and Articles of Association (5 pages)
8 April 2005Nc inc already adjusted 30/03/05 (1 page)
8 April 2005Memorandum and Articles of Association (5 pages)
8 April 2005Nc inc already adjusted 30/03/05 (1 page)
9 December 2004Auditor's resignation (1 page)
9 December 2004Auditor's resignation (1 page)
3 November 2004Auditor's resignation (1 page)
3 November 2004Auditor's resignation (1 page)
23 July 2004Ad 01/10/01--------- £ si [email protected] (2 pages)
23 July 2004Ad 30/11/00-20/12/00 £ si 20000@1 (2 pages)
23 July 2004Ad 30/11/00-20/12/00 £ si 20000@1 (2 pages)
23 July 2004Ad 01/10/01--------- £ si [email protected] (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (3 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
16 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004Registered office changed on 14/07/04 from: kerrera ockham road north west horsley surrey KT24 6PF (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
14 July 2004Registered office changed on 14/07/04 from: kerrera ockham road north west horsley surrey KT24 6PF (1 page)
14 July 2004New director appointed (3 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 June 2004Return made up to 04/06/04; full list of members (21 pages)
11 June 2004Return made up to 04/06/04; full list of members (21 pages)
5 January 2004Full accounts made up to 31 October 2003 (17 pages)
5 January 2004Full accounts made up to 31 October 2003 (17 pages)
8 July 2003Return made up to 04/06/03; change of members (7 pages)
8 July 2003Return made up to 04/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003£ ic 149180/1180 31/03/03 £ sr 148000@1=148000 (1 page)
29 May 2003£ ic 149180/1180 31/03/03 £ sr 148000@1=148000 (1 page)
3 May 2003Full accounts made up to 31 October 2002 (18 pages)
3 May 2003Full accounts made up to 31 October 2002 (18 pages)
2 July 2002Return made up to 04/06/02; full list of members (8 pages)
2 July 2002Return made up to 04/06/02; full list of members (8 pages)
29 April 2002Full accounts made up to 31 October 2001 (17 pages)
29 April 2002Full accounts made up to 31 October 2001 (17 pages)
28 August 2001Full accounts made up to 31 October 2000 (16 pages)
28 August 2001Full accounts made up to 31 October 2000 (16 pages)
21 June 2001Return made up to 04/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 June 2001Return made up to 04/06/01; full list of members (10 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
6 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2000Return made up to 04/06/00; full list of members (9 pages)
20 April 2000Ad 05/04/00--------- £ si 128000@1=128000 £ ic 1180/129180 (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 April 2000Ad 05/04/00--------- £ si 128000@1=128000 £ ic 1180/129180 (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 October 1999 (10 pages)
7 January 2000Full accounts made up to 31 October 1999 (10 pages)
13 December 1999Statement of affairs (9 pages)
13 December 1999Ad 01/11/99--------- £ si [email protected]=845 £ ic 335/1180 (4 pages)
13 December 1999Statement of affairs (9 pages)
13 December 1999Ad 01/11/99--------- £ si [email protected]=845 £ ic 335/1180 (4 pages)
3 September 1999Particulars of contract relating to shares (4 pages)
3 September 1999Particulars of contract relating to shares (4 pages)
25 August 1999£ nc 100/500000 12/08/99 (1 page)
25 August 1999S-div 13/08/99 (1 page)
25 August 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
25 August 1999£ nc 100/500000 12/08/99 (1 page)
25 August 1999Ad 13/08/99--------- £ si [email protected]=333 £ ic 2/335 (2 pages)
25 August 1999Ad 13/08/99--------- £ si [email protected]=333 £ ic 2/335 (2 pages)
25 August 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
25 August 1999S-div 13/08/99 (1 page)
25 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 July 1999Return made up to 04/06/99; no change of members (4 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999New director appointed (2 pages)
22 February 1999Company name changed a quote financial services limit ed\certificate issued on 23/02/99 (2 pages)
22 February 1999Company name changed a quote financial services limit ed\certificate issued on 23/02/99 (2 pages)
5 February 1999Full accounts made up to 31 March 1998 (9 pages)
5 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 June 1998Return made up to 04/06/98; no change of members (4 pages)
3 June 1998Return made up to 04/06/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 June 1997Return made up to 04/06/97; full list of members (6 pages)
10 June 1997Return made up to 04/06/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (9 pages)
16 December 1996Full accounts made up to 31 March 1996 (9 pages)
11 June 1996Return made up to 04/06/96; no change of members (4 pages)
11 June 1996Return made up to 04/06/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 August 1995Return made up to 19/06/95; no change of members (4 pages)
4 August 1995Return made up to 19/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 December 1992Particulars of mortgage/charge (3 pages)
16 December 1992Particulars of mortgage/charge (3 pages)
19 June 1990Incorporation (15 pages)
19 June 1990Incorporation (15 pages)