- Company Overview for INK UNDERWRITING AGENCIES LIMITED (03110970)
- Filing history for INK UNDERWRITING AGENCIES LIMITED (03110970)
- People for INK UNDERWRITING AGENCIES LIMITED (03110970)
- Charges for INK UNDERWRITING AGENCIES LIMITED (03110970)
- More for INK UNDERWRITING AGENCIES LIMITED (03110970)
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 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AP01 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
12 Jan 2015 | MISC | Auditors resignation | |
04 Sep 2014 | TM01 | Termination of appointment of John Edward Lincoln as a director on 4 September 2014 | |
22 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Brendan James Mcmanus as a director on 30 June 2014 | |
14 May 2014 | AA | Full accounts made up to 31 August 2013 | |
14 Mar 2014 | TM01 | Termination of appointment of Jeremy Arden as a director | |
14 Mar 2014 | TM01 | Termination of appointment of George Prescott as a director | |
10 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
27 Feb 2014 | TM01 | Termination of appointment of Matthew Scales as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Paul Matson as a director | |
02 Dec 2013 | AD01 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 | |
29 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
29 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
26 Nov 2013 | AP01 | Appointment of Mr Mark Stephen Mugge as a director | |
25 Nov 2013 | AP03 | Appointment of Mr William Lindsay Mcgowan as a secretary | |
25 Nov 2013 | TM02 | Termination of appointment of Expectrum Secretaries Limited as a secretary | |
25 Nov 2013 | TM01 | Termination of appointment of Bernard Mageean as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Andy Royle as a director |