THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED
Company number 00042133
- Company Overview for THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED (00042133)
- Filing history for THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED (00042133)
- People for THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED (00042133)
- Charges for THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED (00042133)
- More for THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED (00042133)
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) |
---|---|---|---|
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
21 Feb 2014 | AD01 | Registered office address changed from Crown House 145 City Road London EC1V 1LP on 21 February 2014 | |
22 Jan 2014 | AP03 | Appointment of Roger Cheston Clifton as a secretary | |
24 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
|
|
19 Dec 2013 | TM02 | Termination of appointment of Penelope Hutchings as a secretary | |
30 Oct 2013 | TM01 | Termination of appointment of Paul Geddes as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Anthony Reizenstein as a director | |
04 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | AP01 |
Appointment of Craig Euan Morton as a director
|
|
30 Aug 2013 | AP01 |
Appointment of Humphrey Michael Tomlinson as a director
|
|
30 Aug 2013 | AP01 | Appointment of Mr Peter Graham Edwards as a director | |
30 Aug 2013 | AP01 | Appointment of Humphrey Michael Tomlinson as a director | |
30 Aug 2013 | AP01 | Appointment of Craig Euan Morton as a director | |
30 Aug 2013 | AP01 | Appointment of Mr Peter Graham Edwards as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Andrew Palmer as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Jane Hanson as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Sheree Howard as a director | |
03 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
30 Oct 2012 | CH03 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Paul Robert Geddes on 29 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Sheree Kim Howard on 29 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Paul Robert Geddes on 29 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Andrew William Palmer on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Ms Jane Carolyn Hanson on 29 October 2012 |