- Company Overview for AMWINS GLOBAL RISKS UK LIMITED (03244626)
- Filing history for AMWINS GLOBAL RISKS UK LIMITED (03244626)
- People for AMWINS GLOBAL RISKS UK LIMITED (03244626)
- Charges for AMWINS GLOBAL RISKS UK LIMITED (03244626)
- More for AMWINS GLOBAL RISKS UK LIMITED (03244626)
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) |
---|---|---|---|
14 May 2002 | 155(6)b | Declaration of assistance for shares acquisition | |
14 May 2002 | 155(6)b | Declaration of assistance for shares acquisition | |
14 May 2002 | 155(6)b | Declaration of assistance for shares acquisition | |
09 May 2002 | 395 | Particulars of mortgage/charge | |
16 Apr 2002 | 288b | Director resigned | |
06 Feb 2002 | 88(2)R | Ad 20/12/01--------- £ si 23000@1=23000 £ ic 250000/273000 | |
29 Jan 2002 | 288a | New director appointed | |
29 Jan 2002 | 288a | New director appointed | |
29 Jan 2002 | 288a | New secretary appointed | |
08 Jan 2002 | 288b | Secretary resigned | |
08 Jan 2002 | 288b | Secretary resigned | |
08 Jan 2002 | 225 | Accounting reference date extended from 31/03/02 to 30/04/02 | |
08 Jan 2002 | 287 | Registered office changed on 08/01/02 from: 52 lime street london EC3M 7BS | |
03 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2001 | AA | Group of companies' accounts made up to 31 March 2001 | |
06 Nov 2001 | 288c | Director's particulars changed | |
25 Oct 2001 | 288b | Secretary resigned | |
25 Oct 2001 | 288c | Director's particulars changed | |
25 Oct 2001 | 288a | New secretary appointed | |
25 Oct 2001 | 288a | New secretary appointed;new director appointed | |
15 Oct 2001 | 363s | Return made up to 02/09/01; full list of members | |
27 Sep 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Oct 2000 | 288b | Secretary resigned;director resigned | |
02 Oct 2000 | 288a | New secretary appointed | |
29 Sep 2000 | 363s |
Return made up to 02/09/00; full list of members
|