NATIONAL MOTOR AND ACCIDENT INSURANCE UNION LIMITED(THE)
Company number 00048549
- Company Overview for NATIONAL MOTOR AND ACCIDENT INSURANCE UNION LIMITED(THE) (00048549)
- Filing history for NATIONAL MOTOR AND ACCIDENT INSURANCE UNION LIMITED(THE) (00048549)
- People for NATIONAL MOTOR AND ACCIDENT INSURANCE UNION LIMITED(THE) (00048549)
- More for NATIONAL MOTOR AND ACCIDENT INSURANCE UNION LIMITED(THE) (00048549)
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) |
---|---|---|---|
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Apr 2013 | TM01 | Termination of appointment of Laurent Matras as a director | |
04 Jan 2013 | AUD | Auditor's resignation | |
07 Dec 2012 | TM01 | Termination of appointment of Paul Picknett as a director | |
03 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Nov 2011 | TM02 | Termination of appointment of David Ragan as a secretary | |
08 Nov 2011 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary | |
13 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
08 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2010 | AD02 | Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom | |
12 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
12 Jul 2010 | AD02 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom | |
12 Jul 2010 | AD04 | Register(s) moved to registered office address | |
12 May 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Dec 2009 | AP03 | Appointment of Mr David Cameron Ragan as a secretary | |
04 Dec 2009 | TM02 | Termination of appointment of Rosemary Whitfield Jones as a secretary | |
01 Dec 2009 | AD01 | Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 | |
22 Oct 2009 | AD02 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE | |
21 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2009 | CH01 | Director's details changed for Roy Leonard Sampson on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Paul William Picknett on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Laurent Matras on 1 October 2009 |