Advanced company searchLink opens in new window

ST MARY UNDERWRITING LIMITED

Company number 06628657

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)
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
  • GBP 100,000
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