- Company Overview for INDEMNITY (UK) LIMITED (04174543)
- Filing history for INDEMNITY (UK) LIMITED (04174543)
- People for INDEMNITY (UK) LIMITED (04174543)
- Charges for INDEMNITY (UK) LIMITED (04174543)
- Insolvency for INDEMNITY (UK) LIMITED (04174543)
- More for INDEMNITY (UK) LIMITED (04174543)
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 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
09 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
13 May 2010 | TM01 | Termination of appointment of Roger Brown as a director | |
15 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
07 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Ian William Brown on 11 November 2009 | |
25 Nov 2009 | AP01 | Appointment of Michael Peter Rea as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Timothy Johnson as a director | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 | |
02 Sep 2009 | 288c | Secretary's change of particulars / samuel clark / 29/08/2009 | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR | |
27 Jul 2009 | 288b | Appointment terminated director paul ragan | |
10 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
16 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Oct 2008 | 288c | Director's change of particulars / roger brown / 17/10/2008 | |
03 Jun 2008 | 288a | Director appointed mr ian william brown | |
28 May 2008 | 288b | Appointment terminated director linda haggett | |
22 May 2008 | 363a | Return made up to 07/03/04; full list of members; amend | |
06 May 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
16 Apr 2008 | 363a | Return made up to 07/03/07; full list of members; amend |