Advanced company searchLink opens in new window

AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED

Company number 03517649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
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
  • GBP 50,000
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