- Company Overview for MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY (00000006)
- Filing history for MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY (00000006)
- People for MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY (00000006)
- Charges for MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY (00000006)
- More for MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY (00000006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2017 | TM01 | Termination of appointment of Fiona Catherine Mcbain as a director on 31 December 2016 | |
14 Sep 2016 | AP03 | Appointment of Mr Martin Pringle as a secretary on 13 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of James Galbraith as a secretary on 13 September 2016 | |
28 Jun 2016 | AR01 | Annual return made up to 3 April 2016 no member list | |
28 Jun 2016 | AP03 | Appointment of Mr James Galbraith as a secretary on 4 May 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of David Aiken Elston as a secretary on 4 May 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from , C/O Cms Cameron Mckenna Llp, Cms Cameron Mckenna Llp Cannon Place, 78 Cannon St Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 28 June 2016 | |
01 Jul 2015 | AD01 | Registered office address changed from , C/O Cms Cameron Mckenna Llp, Mitre House Aldersgate Street, London, EC1A 4DD, England to C/O Cms Cameron Mckenna Llp Cms Cameron Mckenna Llp Cannon Place, 78 Cannon St Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AP03 | Appointment of Mr David Aiken Elston as a secretary on 1 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from , Mgm House Heene Road, Worthing, West Sussex, BN11 3AT to C/O Cms Cameron Mckenna Llp Mitre House Aldersgate Street London EC1A 4DD on 2 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Ms Fiona Catherine Mcbain as a director on 1 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Philippa Margaret Dickson as a director on 1 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Michael John Walker as a director on 1 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Laurence Michael Edmans as a director on 1 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr James Galbraith as a director on 1 March 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Graeme Stewart Mcausland as a director on 1 June 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Robert Gordon Ellis as a secretary on 1 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of David Walter Gulland as a director on 1 June 2015 | |
20 May 2015 | AR01 | Annual return made up to 3 April 2015 no member list | |
21 Apr 2015 | AA | Full accounts made up to 31 December 2014 |