GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED
Company number 03124380
- Company Overview for GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED (03124380)
- Filing history for GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED (03124380)
- People for GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED (03124380)
- More for GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED (03124380)
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) |
---|---|---|---|
18 Sep 2017 | TM01 | Termination of appointment of Alexander Patrick Bark Jones as a director on 18 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 19 Princes Parade Princes Dock Liverpool L3 1BG United Kingdom to 12 Princes Parade Princes Dock Liverpool L3 1BG on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Drury House 19 Water Street Liverpool L2 0RL to 19 Princes Parade Princes Dock Liverpool L3 1BG on 11 September 2017 | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Martin David Hawken as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Roger Moore as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Peter Gerrard Maher as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Paul Marc Sapiro as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Gary Robert Baker Stott as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Troy Dean Johnson as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Gregory Street as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Graham Philip De Roy as a director on 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
10 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | CH01 | Director's details changed for Mr Martin David Hawken on 1 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mr Simon Keenan on 1 November 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Paul Marc Sapiro as a director on 1 June 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | TM01 | Termination of appointment of Graeme Norman Stirling as a director on 30 September 2014 | |
13 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
01 Jul 2014 | AP01 | Appointment of Mr Troy Dean Johnson as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Duncan Macnicoll as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|