Advanced company searchLink opens in new window

FRIENDS LIFE COMPANY LIMITED

Company number 03291349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2011 CERTNM Company name changed axa sun life PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
  • CONNOT ‐
11 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
25 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
25 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 68
12 Oct 2010 AUD Auditor's resignation
08 Oct 2010 AP01 Appointment of Mr David Emmanuel Hynam as a director
08 Oct 2010 AP01 Appointment of Mr Trevor John Matthews as a director
08 Oct 2010 AP01 Appointment of Ms Evelyn Brigid Bourke as a director
08 Oct 2010 AP03 Appointment of Ruth Yeoman as a secretary
08 Oct 2010 TM01 Termination of appointment of David Cheeseman as a director
08 Oct 2010 TM01 Termination of appointment of Andrew Purvis as a director
08 Oct 2010 TM01 Termination of appointment of Francois De Meneval as a director
08 Oct 2010 TM01 Termination of appointment of Michael Kellard as a director
08 Oct 2010 TM01 Termination of appointment of Paul Evans as a director
08 Oct 2010 TM01 Termination of appointment of Nicolas Moreau as a director
08 Oct 2010 TM02 Termination of appointment of Jeremy Small as a secretary
20 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
26 Jul 2010 TM01 Termination of appointment of Ian Robinson as a director
26 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 66