- Company Overview for PRO INSURANCE SOLUTIONS LIMITED (02801404)
- Filing history for PRO INSURANCE SOLUTIONS LIMITED (02801404)
- People for PRO INSURANCE SOLUTIONS LIMITED (02801404)
- Charges for PRO INSURANCE SOLUTIONS LIMITED (02801404)
- More for PRO INSURANCE SOLUTIONS LIMITED (02801404)
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) |
---|---|---|---|
12 Oct 2011 | CH01 | Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 | |
01 Jul 2011 | MISC | Audtr res | |
21 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Feb 2011 | CH01 | Director's details changed for Jason Marc David Richards on 7 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
19 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | AUD | Auditor's resignation | |
21 Apr 2010 | AP01 | Appointment of Tannegui Hellouin De Menibus as a director | |
09 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
08 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Dec 2009 | AP01 | Appointment of Gilles Marie Jacques Erulin as a director | |
02 Dec 2009 | AP01 | Appointment of David Andrew Vaughan as a director | |
02 Dec 2009 | AP03 | Appointment of Christopher Harold Edward Jones as a secretary | |
28 Nov 2009 | AD01 | Registered office address changed from 30 St Mary Axe London EC3A 8EP on 28 November 2009 | |
28 Nov 2009 | TM02 | Termination of appointment of Alan Titchener as a secretary | |
28 Nov 2009 | TM01 | Termination of appointment of Lee Brandon as a director | |
28 Nov 2009 | TM01 | Termination of appointment of Michael Lyons as a director | |
28 Nov 2009 | TM01 | Termination of appointment of Jonathan Isherwood as a director | |
16 May 2009 | AA | Full accounts made up to 31 December 2008 | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 1 great tower street london EC3R 5AH | |
20 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
24 Feb 2009 | 288a | Director appointed jason marc david richards logged form | |
13 Feb 2009 | 288a | Director appointed jonathan isherwood | |
28 Nov 2008 | 288a | Director appointed jason marc david richards |