Advanced company searchLink opens in new window

F&G UK UNDERWRITERS LIMITED

Company number 03100830

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)
16 Jan 1997 395 Particulars of mortgage/charge
16 Jan 1997 395 Particulars of mortgage/charge
16 Jan 1997 395 Particulars of mortgage/charge
03 Jan 1997 225 Accounting reference date extended from 31/03/96 to 31/12/96
14 Nov 1996 363s Return made up to 12/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(288) ‐ Director's particulars changed
24 Sep 1996 395 Particulars of mortgage/charge
24 Sep 1996 395 Particulars of mortgage/charge
16 May 1996 395 Particulars of mortgage/charge
16 May 1996 395 Particulars of mortgage/charge
23 Apr 1996 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
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
23 Apr 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
23 Apr 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Apr 1996 88(2)R Ad 31/12/95--------- £ si 260620@1=260620 £ ic 2/260622
23 Apr 1996 123 £ nc 1000/260622 31/12/95
10 Jan 1996 395 Particulars of mortgage/charge
10 Jan 1996 395 Particulars of mortgage/charge
10 Jan 1996 395 Particulars of mortgage/charge
05 Jan 1996 395 Particulars of mortgage/charge
05 Jan 1996 395 Particulars of mortgage/charge
21 Dec 1995 395 Particulars of mortgage/charge
21 Dec 1995 395 Particulars of mortgage/charge
05 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 Nov 1995 CERTNM Company name changed taskmart services LIMITED\certificate issued on 17/11/95
16 Nov 1995 288 Secretary resigned;new secretary appointed
16 Nov 1995 288 New director appointed