Advanced company searchLink opens in new window

MINSTER INSURANCE COMPANY LIMITED

Company number 00361302

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)
09 Apr 2009 AA Group of companies' accounts made up to 31 December 2008
17 Dec 2008 288c Secretary's change of particulars j p morgan secretaries uk LIMITED logged form
05 Dec 2008 288a Director appointed robert lynam barclay
03 Dec 2008 287 Registered office changed on 03/12/2008 from one canada square london E14 5AD
21 Nov 2008 288a Director appointed james lee saitch
17 Oct 2008 288b Appointment terminated director robert barclay
02 Sep 2008 288a Director appointed joseph charles madigan
14 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
30 Jul 2008 363a Return made up to 04/07/08; full list of members
23 Jul 2008 MISC Schemes of arrangement
16 Jul 2008 288a Director appointed peter bradford demong
15 Jul 2008 288b Appointment terminated secretary nicola constantine
04 Jul 2008 288a Director appointed mark saul pearlman
01 Jul 2008 288a Secretary appointed j p morgan secretaries uk LIMITED
30 Jun 2008 353 Location of register of members
09 Jun 2008 288b Appointment terminated director jens jantzen
06 Jun 2008 288b Appointment terminated director alan mintz
11 Feb 2008 288c Secretary's particulars changed
15 Nov 2007 403a Declaration of satisfaction of mortgage/charge
07 Aug 2007 363a Return made up to 04/07/07; full list of members
25 Jun 2007 AA Group of companies' accounts made up to 31 December 2006
07 Mar 2007 353 Location of register of members
07 Mar 2007 287 Registered office changed on 07/03/07 from: 20 black friars lane london EC4V 6HD
07 Mar 2007 288b Secretary resigned
07 Mar 2007 288a New secretary appointed