- Company Overview for RISKALLIANCE MANAGEMENT SERVICES LIMITED (06127975)
- Filing history for RISKALLIANCE MANAGEMENT SERVICES LIMITED (06127975)
- People for RISKALLIANCE MANAGEMENT SERVICES LIMITED (06127975)
- Charges for RISKALLIANCE MANAGEMENT SERVICES LIMITED (06127975)
- Registers for RISKALLIANCE MANAGEMENT SERVICES LIMITED (06127975)
- More for RISKALLIANCE MANAGEMENT SERVICES LIMITED (06127975)
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) |
---|---|---|---|
04 Jul 2013 | CH03 | Secretary's details changed for Mr Timothy Lewis Saxton on 4 July 2013 | |
30 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
07 Jun 2012 | AA | Full accounts made up to 31 July 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
04 May 2011 | AA | Full accounts made up to 31 July 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
11 Jan 2011 | AUD | Auditor's resignation | |
10 Jan 2011 | AD01 | Registered office address changed from C/O C/O, Leigh Saxton Green Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE on 10 January 2011 | |
22 Jul 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
07 Jul 2010 | TM01 | Termination of appointment of Philip Bland as a director | |
30 Jun 2010 | CERTNM |
Company name changed riskalliance insurance brokers LIMITED\certificate issued on 30/06/10
|
|
30 Jun 2010 | CONNOT | Change of name notice | |
26 May 2010 | AA | Full accounts made up to 31 July 2009 | |
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2009 | AAMD | Amended full accounts made up to 31 July 2008 | |
06 Apr 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
02 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
15 Dec 2008 | SA | Statement of affairs | |
15 Dec 2008 | 88(2) | Ad 27/06/08\gbp si 20000@1=20000\gbp ic 85000/105000\ | |
15 Dec 2008 | 122 | Conso | |
15 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2008 | CERTNM | Company name changed synergy plus insurance brokers LIMITED\certificate issued on 29/10/08 | |
26 Sep 2008 | 288b | Appointment terminated director david atkinson | |
11 Mar 2008 | 363a | Return made up to 26/02/08; full list of members |