- Company Overview for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
- Filing history for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
- People for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
- Insolvency for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
- More for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED (03517649)
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) |
---|---|---|---|
06 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2020 | |
02 Jul 2019 | TM01 | Termination of appointment of Fabiola Yvonne Mahoney as a director on 31 May 2019 | |
09 May 2019 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from The Aig Building 58 Fenchurch Street London EC3M 4AB to 15 Canada Square London E14 5GL on 26 April 2019 | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | LIQ01 | Declaration of solvency | |
24 Sep 2018 | TM01 | Termination of appointment of Michael Harry Lario as a director on 18 September 2018 | |
07 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
05 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Feb 2017 | CH03 | Secretary's details changed for Mr. Andrew George Kane on 27 February 2017 | |
21 Dec 2016 | AD02 | Register inspection address has been changed from 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB | |
01 Nov 2016 | AP01 | Appointment of Mr Stephen Agutter as a director on 20 October 2016 | |
27 Jul 2016 | AA | Full accounts made up to 30 November 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
06 Jan 2016 | TM01 | Termination of appointment of Donald C. Hurter as a director on 31 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Steven Frederick Eckhardt as a director on 31 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Michael Harry Lario as a director on 10 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mrs Fabiola Yvonne Mahoney as a director on 13 November 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Tara Laws as a director on 25 September 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr. Andrew Kane on 3 August 2015 |