- Company Overview for INK UNDERWRITING AGENCIES LIMITED (03110970)
- Filing history for INK UNDERWRITING AGENCIES LIMITED (03110970)
- People for INK UNDERWRITING AGENCIES LIMITED (03110970)
- Charges for INK UNDERWRITING AGENCIES LIMITED (03110970)
- More for INK UNDERWRITING AGENCIES LIMITED (03110970)
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) |
---|---|---|---|
09 Feb 2011 | TM01 | Termination of appointment of Paul Matson as a director | |
23 Nov 2010 | AR01 | Annual return made up to 3 November 2010 | |
28 Oct 2010 | AP01 | Appointment of Mark Chambers as a director | |
12 Jan 2010 | CH01 | Director's details changed for Paul Dominic Matson on 9 November 2009 | |
07 Jan 2010 | AA | Full accounts made up to 31 August 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Paul Dominic Matson on 10 November 2009 | |
03 Dec 2009 | AP01 | Appointment of Mr George Andrew Prescott as a director | |
27 Nov 2009 | TM02 | Termination of appointment of Derek Gardner as a secretary | |
14 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
09 Nov 2009 | AD01 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 | |
20 Sep 2009 | 288a | Director appointed mark addis | |
20 Sep 2009 | 288a | Director appointed sarah elizabeth lyons | |
20 Sep 2009 | 288a | Director appointed hazel jane mcintyre | |
09 Jul 2009 | AUD | Auditor's resignation | |
22 May 2009 | AA | Full accounts made up to 31 August 2008 | |
25 Mar 2009 | 288c | Director's change of particulars / paul matson / 26/09/2008 | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from 29-31 bellingham lane rayleigh essex SS6 7ED | |
27 Dec 2008 | 363a | Return made up to 06/10/08; no change of members | |
28 Nov 2008 | AA | Full accounts made up to 31 August 2007 | |
20 Aug 2008 | 288a | Director appointed paul dominic matson | |
26 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
25 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
25 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Mar 2008 | 288a | Secretary appointed alastair george hessett |