Advanced company searchLink opens in new window

RIDGE UNDERWRITING AGENCIES LIMITED

Company number 00617120

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)
13 Jun 2000 288a New director appointed
13 Jun 2000 288a New director appointed
02 Jun 2000 288b Director resigned
28 Apr 2000 CERTNM Company name changed rgb underwriting agencies LTD.\certificate issued on 02/05/00
13 Apr 2000 288b Director resigned
31 Mar 2000 AA Full accounts made up to 31 December 1999
30 Mar 2000 287 Registered office changed on 30/03/00 from: 10TH floor 2 minster court mincing lane london EC3R 7FX
11 Jan 2000 288b Director resigned
11 Jan 2000 288b Director resigned
06 Jan 2000 288a New director appointed
06 Jan 2000 288a New director appointed
23 Sep 1999 288b Director resigned
21 Sep 1999 288b Director resigned
17 Sep 1999 288b Director resigned
15 Sep 1999 288b Director resigned
26 Aug 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
14 Jul 1999 363s Return made up to 04/07/99; no change of members
07 Jun 1999 288b Director resigned
21 May 1999 288b Director resigned
06 Apr 1999 AA Full accounts made up to 31 December 1998
18 Feb 1999 288b Director resigned
18 Feb 1999 288a New director appointed
30 Oct 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
17 Jul 1998 288c Director's particulars changed
15 Jul 1998 363s Return made up to 04/07/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/07/98; no change of members