- Company Overview for PARHELION UNDERWRITING LIMITED (05712574)
- Filing history for PARHELION UNDERWRITING LIMITED (05712574)
- People for PARHELION UNDERWRITING LIMITED (05712574)
- More for PARHELION UNDERWRITING LIMITED (05712574)
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) |
---|---|---|---|
19 Feb 2010 | TM01 | Termination of appointment of Tom Quinn as a director | |
07 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
21 May 2009 | 363a | Return made up to 08/03/09; full list of members | |
19 Jan 2009 | 288b | Appointment terminated secretary andrew wingfield | |
22 Dec 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
07 Oct 2008 | 288a | Secretary appointed maclay murray & spens LLP | |
24 Sep 2008 | 363s | Return made up to 08/03/08; no change of members | |
24 Apr 2008 | 288a | Director appointed john richard fia coomber | |
22 Apr 2008 | 288a | Director appointed christopher guthrie little | |
22 Apr 2008 | 288a | Director appointed tom quinn | |
22 Apr 2008 | 288a | Director appointed paul bernard aggett | |
22 Apr 2008 | 123 | Nc inc already adjusted 17/03/08 | |
22 Apr 2008 | 122 | S-div | |
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2007 | 287 | Registered office changed on 14/11/07 from: 40 meadow road london SW8 1QB | |
24 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
24 Mar 2007 | 363a | Return made up to 08/03/07; full list of members | |
04 Dec 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
16 May 2006 | CERTNM | Company name changed carbonre LIMITED\certificate issued on 16/05/06 | |
16 Feb 2006 | NEWINC | Incorporation |