- Company Overview for REINSURANCE SOLUTIONS LIMITED (01199219)
- Filing history for REINSURANCE SOLUTIONS LIMITED (01199219)
- People for REINSURANCE SOLUTIONS LIMITED (01199219)
- Charges for REINSURANCE SOLUTIONS LIMITED (01199219)
- More for REINSURANCE SOLUTIONS LIMITED (01199219)
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) |
---|---|---|---|
17 Dec 2013 | TM02 | Termination of appointment of R&Q Secretaries Limited as a secretary | |
17 Dec 2013 | AP04 | Appointment of R&Q Central Services Limited as a secretary | |
12 Dec 2013 | CC04 | Statement of company's objects | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Oct 2011 | AP01 | Appointment of Mr Colin David Johnson as a director | |
07 Jul 2011 | CH01 | Director's details changed for Yvonne Anne Eatwell on 7 July 2011 | |
27 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
11 May 2011 | CH04 | Secretary's details changed for R & Q Secretaries Limited on 15 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Mr Steven John Goate on 6 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Yvonne Anne Eatwell on 6 May 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 26 April 2011 | |
03 Nov 2010 | TM02 | Termination of appointment of Polly Naher as a secretary | |
03 Nov 2010 | TM01 | Termination of appointment of Theresa Zlotnik as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Brian Johnston as a director | |
03 Nov 2010 | AP01 | Appointment of Mr Mark Andrew Langridge as a director | |
03 Nov 2010 | AP01 | Appointment of Mr Alan Kevin Quilter as a director | |
03 Nov 2010 | AP04 | Appointment of R & Q Secretaries Limited as a secretary | |
03 Nov 2010 | AD01 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 3 November 2010 | |
17 Sep 2010 | AAMD | Amended accounts made up to 31 December 2009 |