Advanced company searchLink opens in new window

G L UNDERWRITING LIMITED

Company number 04076882

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)
20 Oct 2010 CH01 Director's details changed for James Anthony Mackay on 9 October 2010
09 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 172
20 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
23 Jun 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 171
26 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Apr 2010 SH06 Cancellation of shares. Statement of capital on 26 April 2010
  • GBP 7,875
26 Apr 2010 SH03 Purchase of own shares.
26 Mar 2010 TM01 Termination of appointment of Timothy Riddell as a director
21 Sep 2009 363a Return made up to 19/09/09; full list of members
22 Jul 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 169
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 170
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 168
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 166
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 167
23 Sep 2008 363a Return made up to 19/09/08; full list of members
04 Sep 2008 AA Full accounts made up to 31 December 2007
24 Feb 2008 288b Appointment terminated director philip maidens
21 Oct 2007 AA Full accounts made up to 31 December 2006
11 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 363a Return made up to 19/09/07; full list of members
19 Apr 2007 395 Particulars of mortgage/charge
31 Jan 2007 395 Particulars of mortgage/charge
18 Jan 2007 288a New director appointed