Advanced company searchLink opens in new window

AMWINS GLOBAL RISKS INTERNATIONAL LIMITED

Company number 06402191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2009 CH01 Director's details changed for Victor Herbert Thompson on 17 October 2009
07 Sep 2009 AA Full accounts made up to 31 October 2008
24 Aug 2009 288c Secretary's change of particulars / claire carpenter / 10/08/2009
18 Feb 2009 288a Director appointed craig douglas kingaby
29 Oct 2008 363a Return made up to 17/10/08; full list of members
22 Oct 2008 288b Appointment terminated director stephen card
15 Oct 2008 288a Secretary appointed claire carpenter
15 Sep 2008 288b Appointment terminated secretary michael head
13 May 2008 225 Accounting reference date extended from 30/04/2008 to 31/10/2008
09 May 2008 287 Registered office changed on 09/05/2008 from murrary house murray road orpington kent BR5 3QY
08 May 2008 288a Director appointed colin duncan campbell
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed
30 Jan 2008 395 Particulars of mortgage/charge
29 Jan 2008 225 Accounting reference date shortened from 31/10/08 to 30/04/08
24 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer ratified 18/01/08
24 Jan 2008 288a New director appointed
24 Jan 2008 288a New director appointed
24 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs appntd/filing 21/01/08
15 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2008 288b Director resigned
15 Jan 2008 287 Registered office changed on 15/01/08 from: 51 eastcheap london EC3M 1JP
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288a New director appointed
15 Jan 2008 288a New secretary appointed