- Company Overview for INSURANCEMEANS LIMITED (05366000)
- Filing history for INSURANCEMEANS LIMITED (05366000)
- People for INSURANCEMEANS LIMITED (05366000)
- More for INSURANCEMEANS LIMITED (05366000)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2012 | DS01 | Application to strike the company off the register | |
28 Nov 2012 | AP01 | Appointment of Mr David James Bruce as a director on 8 August 2012 | |
28 Nov 2012 | TM01 | Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 | |
01 Jun 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director on 16 April 2012 | |
13 Mar 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
13 Mar 2012 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 13 March 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 10 October 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on 10 October 2011 | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
22 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
13 May 2010 | TM01 | Termination of appointment of Roger Brown as a director | |
23 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
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 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
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 / HouseName/Number was: , now: milestones 33; Street was: 2 vernons road, now: western road; Post Code was: BN8 4NF, now: BN8 4LE | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR | |
20 Feb 2009 | 363a | Return made up to 16/02/09; full list of members; amend | |
16 Feb 2009 | 363a | Return made up to 16/02/09; full list of members | |
27 Jan 2009 | 225 | Accounting reference date shortened from 02/04/2009 to 31/12/2008 |