- Company Overview for SEDGWICK UK HOLDINGS LIMITED (06444706)
- Filing history for SEDGWICK UK HOLDINGS LIMITED (06444706)
- People for SEDGWICK UK HOLDINGS LIMITED (06444706)
- Charges for SEDGWICK UK HOLDINGS LIMITED (06444706)
- More for SEDGWICK UK HOLDINGS LIMITED (06444706)
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) |
---|---|---|---|
02 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jun 2010 | AA | Full accounts made up to 31 December 2008 | |
06 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Edmund Mullen on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Philippe Bes on 13 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Mr David Julian Bruce on 13 October 2009 | |
04 Jun 2009 | SA | Statement of affairs | |
04 Jun 2009 | 88(2) | Ad 22/05/09\gbp si 25000@0.01=250\gbp ic 200/450\ | |
04 Jun 2009 | 123 | Nc inc already adjusted 21/05/09 | |
04 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
15 May 2009 | 288a | Secretary appointed mr david bruce | |
11 May 2009 | 288a | Director appointed mr philippe bes | |
30 Apr 2009 | 288b | Appointment terminated director jan christiansen | |
02 Jan 2009 | 288b | Appointment terminated secretary john rynhoud | |
30 Dec 2008 | 363a | Return made up to 04/11/08; full list of members | |
07 Jul 2008 | SA | Statement of affairs | |
07 Jul 2008 | 88(2) | Ad 25/06/08\gbp si 8999@0.01=89.99\gbp ic 111/200.99\ | |
07 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2008 | SA | Statement of affairs | |
24 Jun 2008 | 88(2) | Ad 10/06/08\gbp si 1000@0.01=10\gbp ic 101/111\ | |
13 Mar 2008 | 288c | Secretary's change of particulars / john rynhoud / 03/03/2008 | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 14TH floor, tower 42 old broad street london EC2N 1HQ | |
05 Mar 2008 | 288b | Appointment terminated secretary debevoise & plimpton services LTD |