MANCHESTER UNDERWRITING MANAGEMENT LIMITED
Company number 06949244
- Company Overview for MANCHESTER UNDERWRITING MANAGEMENT LIMITED (06949244)
- Filing history for MANCHESTER UNDERWRITING MANAGEMENT LIMITED (06949244)
- People for MANCHESTER UNDERWRITING MANAGEMENT LIMITED (06949244)
- Charges for MANCHESTER UNDERWRITING MANAGEMENT LIMITED (06949244)
- More for MANCHESTER UNDERWRITING MANAGEMENT LIMITED (06949244)
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 Jul 2014 | CH01 | Director's details changed for Mr Charles Louis Colin Manchester on 1 July 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Mr David Glyn Eynon on 1 July 2014 | |
08 Apr 2014 | MISC | Section 519 | |
31 Mar 2014 | TM01 | Termination of appointment of Craig Chater as a director | |
27 Mar 2014 | MISC | Section 519 | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Daniel French as a director | |
09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 25 May 2012
|
|
13 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 May 2012 | AP01 | Appointment of David Glyn Eynon as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Michael Cant as a director | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
05 Jul 2011 | AD04 | Register(s) moved to registered office address | |
05 Jul 2011 | CH01 | Director's details changed for Michael John Cant on 2 July 2011 | |
31 Mar 2011 | AP01 | Appointment of Mr Richard James Webb as a director | |
31 Mar 2011 | AP01 | Appointment of Daniel French as a director | |
31 Mar 2011 | AP01 | Appointment of Craig Chater as a director | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
02 Nov 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders |