RIDGE UNDERWRITING AGENCIES LIMITED
Company number 00617120
- Company Overview for RIDGE UNDERWRITING AGENCIES LIMITED (00617120)
- Filing history for RIDGE UNDERWRITING AGENCIES LIMITED (00617120)
- People for RIDGE UNDERWRITING AGENCIES LIMITED (00617120)
- Charges for RIDGE UNDERWRITING AGENCIES LIMITED (00617120)
- More for RIDGE UNDERWRITING AGENCIES LIMITED (00617120)
| 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) |
|---|---|---|---|
| 05 Jul 2000 | 288a | New secretary appointed | |
| 05 Jul 2000 | 288b | Secretary resigned;director resigned | |
| 05 Jul 2000 | 288b | Director resigned | |
| 13 Jun 2000 | 288a | New director appointed | |
| 13 Jun 2000 | 288a | New director appointed | |
| 02 Jun 2000 | 288b | Director resigned | |
| 28 Apr 2000 | CERTNM | Company name changed rgb underwriting agencies LTD.\certificate issued on 02/05/00 | |
| 13 Apr 2000 | 288b | Director resigned | |
| 31 Mar 2000 | AA | Full accounts made up to 31 December 1999 | |
| 30 Mar 2000 | 287 | Registered office changed on 30/03/00 from: 10TH floor 2 minster court mincing lane london EC3R 7FX | |
| 11 Jan 2000 | 288b | Director resigned | |
| 11 Jan 2000 | 288b | Director resigned | |
| 06 Jan 2000 | 288a | New director appointed | |
| 06 Jan 2000 | 288a | New director appointed | |
| 23 Sep 1999 | 288b | Director resigned | |
| 21 Sep 1999 | 288b | Director resigned | |
| 17 Sep 1999 | 288b | Director resigned | |
| 15 Sep 1999 | 288b | Director resigned | |
| 26 Aug 1999 | RESOLUTIONS |
Resolutions
|
|
| 14 Jul 1999 | 363s | Return made up to 04/07/99; no change of members | |
| 07 Jun 1999 | 288b | Director resigned | |
| 21 May 1999 | 288b | Director resigned | |
| 06 Apr 1999 | AA | Full accounts made up to 31 December 1998 | |
| 18 Feb 1999 | 288b | Director resigned | |
| 18 Feb 1999 | 288a | New director appointed |