Advanced company searchLink opens in new window

DYNASTIC UNDERWRITING LIMITED

Company number 03627335

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)
17 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Ch of name 27/02/2009
17 Mar 2009 MEM/ARTS Memorandum and Articles of Association
10 Mar 2009 CERTNM Company name changed argenta underwriting no. 5 LIMITED\certificate issued on 11/03/09
19 Feb 2009 288a Director appointed bashir bernard siman
19 Feb 2009 288a Director appointed peter francis gray
18 Feb 2009 288b Appointment terminated director james mackay
18 Feb 2009 288b Appointment terminated director andrew annandale
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 258
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 257
02 Sep 2008 363a Return made up to 01/09/08; full list of members
04 Aug 2008 AA Full accounts made up to 31 December 2007
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 256
05 Feb 2008 395 Particulars of mortgage/charge
21 Nov 2007 MEM/ARTS Memorandum and Articles of Association
09 Nov 2007 CERTNM Company name changed vennensloot LIMITED\certificate issued on 09/11/07
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Director resigned
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
04 Sep 2007 363a Return made up to 01/09/07; full list of members
05 Jun 2007 AA Full accounts made up to 31 December 2006
05 Jan 2007 395 Particulars of mortgage/charge
05 Jan 2007 395 Particulars of mortgage/charge
08 Nov 2006 288c Director's particulars changed
01 Sep 2006 363a Return made up to 01/09/06; full list of members