- Company Overview for ACCESS REINSURANCE SERVICES UK LIMITED (05135776)
- Filing history for ACCESS REINSURANCE SERVICES UK LIMITED (05135776)
- People for ACCESS REINSURANCE SERVICES UK LIMITED (05135776)
- More for ACCESS REINSURANCE SERVICES UK LIMITED (05135776)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Aug 2009 | 363a | Return made up to 24/05/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Oct 2008 | 363a | Return made up to 24/05/08; full list of members | |
27 Oct 2008 | 288c | Director and Secretary's Change of Particulars / john gefaell / 24/05/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 103; Street was: 608 east 11TH street apartment 3B, now: ironia road; Post Town was: new york, now: mendham; Region was: 10009, now: new jersey; Post Code was: , now: 07945 | |
14 Jan 2008 | 363a | Return made up to 24/05/07; full list of members | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Oct 2006 | 363a | Return made up to 24/05/06; full list of members | |
20 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Dec 2005 | 363a | Return made up to 24/05/05; full list of members | |
24 Oct 2005 | AA | Accounts made up to 31 December 2004 | |
23 Mar 2005 | 225 | Accounting reference date shortened from 31/05/05 to 31/12/04 | |
01 Jul 2004 | 288a | New director appointed | |
01 Jul 2004 | 288a | New secretary appointed;new director appointed | |
01 Jul 2004 | 288a | New director appointed | |
11 Jun 2004 | 288b | Secretary resigned | |
11 Jun 2004 | 288b | Director resigned | |
24 May 2004 | NEWINC | Incorporation |