Advanced company searchLink opens in new window

MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY

Company number 00000006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The "proposal" 01/05/2015
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