- Company Overview for GENERAL STAR INTERNATIONAL INDEMNITY LTD. (03370153)
- Filing history for GENERAL STAR INTERNATIONAL INDEMNITY LTD. (03370153)
- People for GENERAL STAR INTERNATIONAL INDEMNITY LTD. (03370153)
- Charges for GENERAL STAR INTERNATIONAL INDEMNITY LTD. (03370153)
- Insolvency for GENERAL STAR INTERNATIONAL INDEMNITY LTD. (03370153)
- More for GENERAL STAR INTERNATIONAL INDEMNITY LTD. (03370153)
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 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2012 | |
14 Nov 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2011 | |
20 Jul 2011 | LIQ MISC OC | Court order insolvency:miscellaneous - replacement of liquidator | |
20 Jul 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jan 2011 | AP03 | Appointment of Simon Anthony John Ruffels as a secretary | |
26 Jan 2011 | TM02 | Termination of appointment of Jeremy Pearcy as a secretary | |
26 Jan 2011 | TM01 | Termination of appointment of Jeremy Pearcy as a director | |
14 Dec 2010 | AD01 | Registered office address changed from Corn Exchange 55 Mark Lane London EC3R 7NE on 14 December 2010 | |
10 Dec 2010 | 4.70 | Declaration of solvency | |
10 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2010 | AR01 |
Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-07-05
|
|
07 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Nov 2009 | CH01 | Director's details changed for Michael Patrick O'dea on 12 October 2009 | |
08 Nov 2009 | CH01 | Director's details changed for Jeremy Pearcy on 12 October 2009 | |
08 Nov 2009 | CH03 | Secretary's details changed for Jeremy Pearcy on 12 October 2009 | |
08 Nov 2009 | CH01 | Director's details changed for Joanne Merrick on 12 October 2009 | |
08 Nov 2009 | CH01 | Director's details changed for Geoffrey Brian Piggot on 12 October 2009 | |
22 May 2009 | 288b | Appointment Terminated Director mark lowton | |
18 May 2009 | 363a | Return made up to 14/05/09; full list of members |