- Company Overview for THE INSURANCE PARTNERSHIP SERVICES LIMITED (03937509)
- Filing history for THE INSURANCE PARTNERSHIP SERVICES LIMITED (03937509)
- People for THE INSURANCE PARTNERSHIP SERVICES LIMITED (03937509)
- Charges for THE INSURANCE PARTNERSHIP SERVICES LIMITED (03937509)
- Insolvency for THE INSURANCE PARTNERSHIP SERVICES LIMITED (03937509)
- More for THE INSURANCE PARTNERSHIP SERVICES LIMITED (03937509)
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) |
---|---|---|---|
31 Jul 2013 | AP01 | Appointment of Mr Alexander Douglas Alway as a director on 28 June 2013 | |
31 Jul 2013 | AP01 | Appointment of Mr Philip Andrew Barton as a director on 28 June 2013 | |
30 Jul 2013 | AP03 | Appointment of Mr John Trevor Harding as a secretary on 28 June 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Richard John Tuplin as a director on 28 June 2013 | |
29 Jul 2013 | TM02 | Termination of appointment of Duncan Alistair Rann as a secretary on 28 June 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Ian Gordon Hakes as a director on 28 June 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Duncan Alistair Rann as a director on 28 June 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Leslie James Reveley as a director on 28 June 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Mark James Green as a director on 28 June 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Kevin William Cody as a director on 28 June 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX England on 29 July 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Christopher Stephen Brady as a director on 28 June 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY on 29 July 2013 | |
06 Jul 2013 | MR04 | Satisfaction of charge 5 in full | |
06 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
06 Jul 2013 | MR04 | Satisfaction of charge 7 in full | |
06 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
02 Jul 2013 | MR01 | Registration of charge 039375090008, created on 28 June 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
27 Sep 2012 | TM02 | Termination of appointment of Richard Nigel Smaje as a secretary on 26 September 2012 | |
27 Sep 2012 | AP03 | Appointment of Mr Duncan Alistair Rann as a secretary on 26 September 2012 | |
01 Jun 2012 | AP01 | Appointment of Mr Duncan Alistair Rann as a director on 22 May 2012 | |
20 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders |