Advanced company searchLink opens in new window

AMTRUST SYNDICATE HOLDINGS LIMITED

Company number 03043381

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)
25 Mar 1996 363s Return made up to 07/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
28 Nov 1995 88(2)R Ad 21/11/95--------- £ si 349998@1=349998 £ ic 2/350000
06 Oct 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
06 Oct 1995 288 New director appointed
06 Oct 1995 288 New director appointed
11 Sep 1995 MEM/ARTS Memorandum and Articles of Association
11 Sep 1995 MEM/ARTS Memorandum and Articles of Association
11 Sep 1995 MEM/ARTS Memorandum and Articles of Association
11 Sep 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 Sep 1995 88(2)R Ad 10/07/95--------- £ si 2@1=2 £ ic 2/4
11 Sep 1995 122 S-div 14/08/95
11 Sep 1995 123 £ nc 100/350000 14/08/95
11 Sep 1995 224 Accounting reference date notified as 31/12
01 Sep 1995 288 New director appointed
11 Aug 1995 288 New director appointed
11 Aug 1995 288 Secretary resigned;new secretary appointed;director resigned
11 Aug 1995 288 New director appointed
11 Aug 1995 287 Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Jul 1995 CERTNM Company name changed pinelead LIMITED\certificate issued on 07/07/95
07 Apr 1995 NEWINC Incorporation