- Company Overview for LINK UNDERWRITING AGENCY LIMITED (04227586)
- Filing history for LINK UNDERWRITING AGENCY LIMITED (04227586)
- People for LINK UNDERWRITING AGENCY LIMITED (04227586)
- Charges for LINK UNDERWRITING AGENCY LIMITED (04227586)
- More for LINK UNDERWRITING AGENCY LIMITED (04227586)
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) |
---|---|---|---|
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: zenith house market place haywards heath west sussex RH16 1DB | |
21 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288b | Director resigned | |
22 Nov 2006 | 288a | New director appointed | |
10 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2006 | 288b | Director resigned | |
01 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2006 | 288b | Director resigned | |
24 Jul 2006 | 363s | Return made up to 04/06/06; full list of members | |
11 Jul 2006 | 288b | Secretary resigned | |
11 Jul 2006 | 288a | New secretary appointed | |
06 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
04 Jul 2006 | 288b | Director resigned | |
24 Feb 2006 | 288a | New director appointed | |
11 Jan 2006 | 123 | Nc inc already adjusted 20/12/04 | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: 11 tower view kings hill west malling kent ME19 4UY | |
28 Dec 2005 | 288b | Director resigned | |
21 Dec 2005 | 287 | Registered office changed on 21/12/05 from: clyde & co beaufort house chertsey street guildford surrey GU1 4HA | |
09 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
03 Aug 2005 | 288c | Director's particulars changed | |
12 Jul 2005 | 288a | New director appointed | |
28 Jun 2005 | 363s | Return made up to 04/06/05; full list of members | |
28 Jun 2005 | 288b | Secretary resigned | |
28 Jun 2005 | 288b | Director resigned |