- Company Overview for ASSURANT SERVICES (UK) LIMITED (02515130)
- Filing history for ASSURANT SERVICES (UK) LIMITED (02515130)
- People for ASSURANT SERVICES (UK) LIMITED (02515130)
- Insolvency for ASSURANT SERVICES (UK) LIMITED (02515130)
- More for ASSURANT SERVICES (UK) LIMITED (02515130)
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) |
---|---|---|---|
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Sep 2010 | TM02 | Termination of appointment of Frederick Foreman as a secretary | |
24 Sep 2010 | AP03 | Appointment of Trevor Charles William Hopkins as a secretary | |
15 Jul 2010 | TM01 | Termination of appointment of Ian Moffatt as a director | |
23 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
27 May 2010 | AP01 | Appointment of Martin John Pringle as a director | |
27 May 2010 | AP01 | Appointment of Marko Boettger as a director | |
08 Jan 2010 | TM01 | Termination of appointment of Drazen Jaksic as a director | |
12 Oct 2009 | AD01 | Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR on 12 October 2009 | |
10 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Jul 2009 | 363a | Return made up to 23/06/09; full list of members | |
28 Apr 2009 | 288a | Secretary appointed pinsent masons secretarial LIMITED | |
21 Mar 2009 | 288a | Director appointed drazen jaksic | |
16 Mar 2009 | 288b | Appointment terminated director steven phillips | |
11 Aug 2008 | 288b | Appointment terminated director slavko gvero | |
21 Jul 2008 | 363a | Return made up to 23/06/08; full list of members | |
09 Jul 2008 | 288a | Secretary appointed frederick christopher foreman | |
18 Jun 2008 | 288b | Appointment terminated secretary tara caithie | |
11 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Jan 2008 | 353a | Location of register of members (non legible) | |
28 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
14 Nov 2007 | CERTNM | Company name changed bankers insurance service compan y LIMITED\certificate issued on 14/11/07 | |
17 Jul 2007 | 363a | Return made up to 23/06/07; full list of members | |
19 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
10 Jan 2007 | 288b | Director resigned |