AVIATION & GENERAL INSURANCE COMPANY LIMITED
Company number 00296276
- Company Overview for AVIATION & GENERAL INSURANCE COMPANY LIMITED (00296276)
- Filing history for AVIATION & GENERAL INSURANCE COMPANY LIMITED (00296276)
- People for AVIATION & GENERAL INSURANCE COMPANY LIMITED (00296276)
- Charges for AVIATION & GENERAL INSURANCE COMPANY LIMITED (00296276)
- More for AVIATION & GENERAL INSURANCE COMPANY LIMITED (00296276)
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) |
---|---|---|---|
09 Nov 2015 | TM02 | Termination of appointment of Katrina Holford as a secretary on 2 November 2015 | |
09 Nov 2015 | AP03 | Appointment of Sarah Elizabeth Ouarbya as a secretary on 2 November 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jul 2013 | SH20 | Statement by directors | |
19 Jul 2013 | SH19 |
Statement of capital on 19 July 2013
|
|
19 Jul 2013 | CAP-SS | Solvency statement dated 16/07/13 | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
07 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Mr John Hubert Winter on 23 August 2011 | |
23 May 2012 | CH01 | Director's details changed for Juliette Lisa Winter on 23 August 2011 | |
23 May 2012 | CH03 | Secretary's details changed for Katrina Holford on 23 August 2011 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Aug 2011 | AD01 | Registered office address changed from 1 Liverpool Street London EC2M 7QD on 23 August 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
20 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Mar 2011 | AP03 | Appointment of Katrina Holford as a secretary | |
07 Mar 2011 | TM02 | Termination of appointment of Scot Ramsay as a secretary | |
07 Mar 2011 | TM01 | Termination of appointment of Scot Ramsay as a director |