- Company Overview for AFFINITY SCHEME INSURANCE (UNDERWRITING AGENCY) LTD. (06144035)
- Filing history for AFFINITY SCHEME INSURANCE (UNDERWRITING AGENCY) LTD. (06144035)
- People for AFFINITY SCHEME INSURANCE (UNDERWRITING AGENCY) LTD. (06144035)
- More for AFFINITY SCHEME INSURANCE (UNDERWRITING AGENCY) LTD. (06144035)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2013 | DS01 | Application to strike the company off the register | |
16 Sep 2013 | TM01 | Termination of appointment of Barry James Joseph Mccurdy as a director on 31 March 2013 | |
16 Sep 2013 | TM02 | Termination of appointment of Barry James Joseph Mccurdy as a secretary on 31 March 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Barry James Joseph Mccurdy as a director on 31 March 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Barry James Joseph Mccurdy as a director on 31 March 2013 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Apr 2012 | AR01 |
Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
27 Apr 2012 | CH01 | Director's details changed for Barry James Joseph Mccuroy on 27 April 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of Neil Alexander Revill as a director on 14 November 2011 | |
01 Nov 2011 | AP01 | Appointment of Barry James Joseph Mccuroy as a director on 25 October 2011 | |
20 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
20 Jun 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 July 2011 | |
27 May 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
01 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
26 May 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
26 May 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | CH03 | Secretary's details changed for Barry James Joseph Mccuroy on 7 March 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr Neil Alexander Revill on 7 March 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr Anthony Thomas Docherty on 7 March 2010 | |
17 Feb 2010 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
18 Nov 2009 | AP03 | Appointment of Barry James Joseph Mccuroy as a secretary | |
18 Nov 2009 | TM02 | Termination of appointment of a secretary | |
18 Nov 2009 | TM01 | Termination of appointment of James Magee as a director |