Advanced company searchLink opens in new window

AIG INTERNATIONAL LIMITED

Company number 02453853

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)
03 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 29 June 2012
18 Jul 2011 4.68 Liquidators' statement of receipts and payments to 29 June 2011
15 Jul 2010 AD02 Register inspection address has been changed
13 Jul 2010 AD01 Registered office address changed from 5th Floor One Curzon Street London W1J 5RT on 13 July 2010
09 Jul 2010 4.70 Declaration of solvency
06 Jul 2010 600 Appointment of a voluntary liquidator
06 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-30
07 May 2010 AA Full accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
  • USD 6,000,000
02 Feb 2010 CH01 Director's details changed for Bruce Spalding Mccoy on 2 February 2010
02 Feb 2010 CH03 Secretary's details changed for Bruce Mccoy on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Paul Griffiths on 2 February 2010
07 Aug 2009 AA Full accounts made up to 31 December 2008
10 Jun 2009 288a Secretary appointed bruce mccoy
04 Jun 2009 288a Director appointed paul griffiths
27 May 2009 288b Appointment Terminated Director andrew forster
27 May 2009 288b Appointment Terminated Secretary anne cruikshank
15 Apr 2009 288c Director's Change of Particulars / mauro gabriele / 26/03/2009 / HouseName/Number was: 80M, now: one; Street was: eaton square, now: curzon street; Post Code was: SW1W 9AP, now: W1J 5RT; Secure Officer was: false, now: true
15 Apr 2009 288c Secretary's Change of Particulars / anne cruikshank / 26/03/2009 / HouseName/Number was: , now: one; Street was: 105C englefield road, now: curzon street; Post Code was: N1 3LJ, now: W1J 5RT
14 Apr 2009 288b Appointment Terminated Director mauro gabriele
13 Mar 2009 MA Memorandum and Articles of Association
13 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sectin 175(5) 05/03/2009
02 Mar 2009 363a Return made up to 31/01/09; full list of members