SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED
Company number 02422757
- Company Overview for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)
- Filing history for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)
- People for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)
- More for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)
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 Oct 2013 | AP03 | Appointment of Charlotte Hague as a secretary | |
09 Oct 2013 | TM01 | Termination of appointment of Andrew Mander as a director | |
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
12 Sep 2012 | TM02 | Termination of appointment of Richard Monro as a secretary | |
12 Sep 2012 | AP03 | Appointment of Mrs Jannine Anne Bower as a secretary | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
17 Jan 2012 | TM01 | Termination of appointment of Gareth Davies as a director | |
17 Jan 2012 | AP01 | Appointment of Mr John Charles Hepworth as a director | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Jannine Anne Bower on 4 March 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Andrew Mander on 25 February 2011 | |
27 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | CH01 | Director's details changed for Andrew Mander on 10 August 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
07 Nov 2009 | CH01 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD02 | Register inspection address has been changed | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Jun 2009 | 363a | Return made up to 04/06/09; full list of members |