Advanced company searchLink opens in new window

M.R.B. INSURANCE BROKERS LIMITED

Company number 00988033

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)
23 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2010 CC04 Statement of company's objects
04 Nov 2009 AA Full accounts made up to 31 December 2008
27 Oct 2009 CH04 Secretary's details changed for Capita Group Secretary Limited on 17 April 2009
19 Oct 2009 CH01 Director's details changed for Mr Mark Edward Townsend on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Paul Pritchard on 1 October 2009
22 Jul 2009 363a Return made up to 30/06/09; full list of members
08 Apr 2009 288c Director's Change of Particulars / richard holland / 31/03/2009 / HouseName/Number was: , now: 17; Street was: 28 broadway, now: rochester row; Post Town was: wilmslow, now: london; Post Code was: SK9 1NB, now: SW1P 1QT; Country was: , now: united kingdom; Secure Officer was: false, now: true
26 Mar 2009 288a Director appointed paul pritchard
25 Mar 2009 288a Director appointed mark edward townsend
25 Mar 2009 288a Director appointed richard francis holland
23 Mar 2009 288b Appointment Terminated Director ian meyer
23 Mar 2009 288b Appointment Terminated Director paul cosh
23 Mar 2009 288b Appointment Terminated Secretary paul cassidy
23 Mar 2009 288b Appointment Terminated Director stephen castle
23 Mar 2009 288b Appointment Terminated Director john o'roarke
23 Mar 2009 288a Director appointed capita corporate director LIMITED
23 Mar 2009 288a Secretary appointed capita group secretary LIMITED
20 Mar 2009 287 Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF
04 Mar 2009 288a Secretary appointed paul bernard cassidy
03 Mar 2009 288b Appointment Terminated Secretary philip lampshire
03 Mar 2009 287 Registered office changed on 03/03/2009 from highway house, 171 kings road brentwood essex CM14 4EJ
22 Dec 2008 288a Director appointed stephen victor castle
22 Dec 2008 288a Director appointed john brendan o'roarke
28 Oct 2008 363a Return made up to 11/10/08; full list of members