- Company Overview for ST MARY UNDERWRITING LIMITED (06628657)
- Filing history for ST MARY UNDERWRITING LIMITED (06628657)
- People for ST MARY UNDERWRITING LIMITED (06628657)
- Charges for ST MARY UNDERWRITING LIMITED (06628657)
- More for ST MARY UNDERWRITING LIMITED (06628657)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2011 | DS01 | Application to strike the company off the register | |
22 Jun 2011 | TM02 | Termination of appointment of Jeffrey Howard as a secretary | |
22 Jun 2011 | TM01 | Termination of appointment of Neil Pointon as a director | |
22 Jun 2011 | TM01 | Termination of appointment of Jeffrey Howard as a director | |
22 Jun 2011 | AP03 | Appointment of Mr Charles Geoffrey Gregory Smith as a secretary | |
09 Jun 2011 | AP01 | Appointment of Mr Geoffrey Neil Pointon as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Marc Riches as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Neil Sinkinson as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Angus Ogg as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Nicholas Pointon as a director | |
04 Aug 2010 | AR01 |
Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
04 Aug 2010 | CH01 | Director's details changed for Neil Christopher Pointon on 24 June 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Angus Jonathan Wilson Ogg on 24 June 2010 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 May 2010 | AP03 | Appointment of Mr Jeffrey Alexander Howard as a secretary | |
05 May 2010 | AP01 | Appointment of Mr Neil Thomas Sinkinson as a director | |
05 May 2010 | TM01 | Termination of appointment of Lee Chapman as a director | |
05 May 2010 | TM01 | Termination of appointment of Ian Boscoe as a director | |
05 May 2010 | TM01 | Termination of appointment of Robert Bass as a director | |
01 Dec 2009 | AA | Full accounts made up to 31 January 2009 | |
23 Nov 2009 | AA01 | Previous accounting period shortened from 30 June 2009 to 31 January 2009 | |
22 Jul 2009 | 363a | Return made up to 24/06/09; full list of members |