AMWINS GLOBAL RISKS INTERNATIONAL LIMITED
Company number 06402191
- Company Overview for AMWINS GLOBAL RISKS INTERNATIONAL LIMITED (06402191)
- Filing history for AMWINS GLOBAL RISKS INTERNATIONAL LIMITED (06402191)
- People for AMWINS GLOBAL RISKS INTERNATIONAL LIMITED (06402191)
- Charges for AMWINS GLOBAL RISKS INTERNATIONAL LIMITED (06402191)
- More for AMWINS GLOBAL RISKS INTERNATIONAL LIMITED (06402191)
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) |
---|---|---|---|
01 Sep 2014 | AP03 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Craig Kingaby as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
11 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Victor Thompson as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Stephen Matanle as a director | |
17 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Feb 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Craig Douglas Kingaby on 12 August 2011 | |
02 Aug 2011 | AA | Full accounts made up to 31 October 2010 | |
07 Feb 2011 | AD01 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY United Kingdom on 7 February 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
23 Sep 2010 | AP01 | Appointment of Jane Joslin as a director | |
12 Aug 2010 | AP01 | Appointment of Stephen Louis Reginald Matanle as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Colin Campbell as a director | |
08 Mar 2010 | AA | Full accounts made up to 31 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Francis Michael Murphy on 17 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Paul John Murphy on 17 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Colin Duncan Campbell on 17 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Craig Douglas Kingaby on 17 October 2009 |