- Company Overview for UK GENERAL (AIS) LIMITED (03487744)
- Filing history for UK GENERAL (AIS) LIMITED (03487744)
- People for UK GENERAL (AIS) LIMITED (03487744)
- Charges for UK GENERAL (AIS) LIMITED (03487744)
- More for UK GENERAL (AIS) LIMITED (03487744)
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) |
---|---|---|---|
06 Mar 2008 | 288a | Director appointed howard michael posner | |
06 Mar 2008 | 288a | Director appointed philip william henry james | |
06 Mar 2008 | 288a | Director appointed timothy john smyth | |
14 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
16 Jan 2008 | 363a | Return made up to 02/01/08; full list of members | |
14 Jan 2008 | 288c | Director's particulars changed | |
28 Oct 2007 | AUD | Auditor's resignation | |
24 Oct 2007 | 288b | Director resigned | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 10 king william street london EC4N 7TW | |
18 Oct 2007 | 288a | New secretary appointed | |
18 Oct 2007 | 288b | Secretary resigned | |
09 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2007 | MISC | Sec 394 | |
08 Mar 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
02 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Feb 2007 | 395 | Particulars of mortgage/charge | |
13 Feb 2007 | 363a | Return made up to 02/01/07; full list of members | |
04 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
13 Oct 2006 | 288c | Director's particulars changed | |
06 Oct 2006 | 288b | Director resigned | |
31 May 2006 | RESOLUTIONS |
Resolutions
|
|
31 May 2006 | RESOLUTIONS |
Resolutions
|
|
31 May 2006 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2006 | 288a | New director appointed |