Advanced company searchLink opens in new window

SCOR UNDERWRITING LIMITED

Company number 04296463

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)
20 Jan 2005 395 Particulars of mortgage/charge
20 Jan 2005 395 Particulars of mortgage/charge
20 Jan 2005 395 Particulars of mortgage/charge
20 Jan 2005 395 Particulars of mortgage/charge
08 Oct 2004 363s Return made up to 01/10/04; full list of members
16 Sep 2004 288b Director resigned
02 Aug 2004 AA Full accounts made up to 31 December 2003
28 Jul 2004 288a New director appointed
20 Jul 2004 287 Registered office changed on 20/07/04 from: the london underwriting centre minster court mincing lane london EC3R 7DD
02 Jul 2004 288c Director's particulars changed
20 Jan 2004 395 Particulars of mortgage/charge
20 Jan 2004 395 Particulars of mortgage/charge
20 Jan 2004 395 Particulars of mortgage/charge
19 Dec 2003 395 Particulars of mortgage/charge
15 Dec 2003 MEM/ARTS Memorandum and Articles of Association
15 Dec 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2003 395 Particulars of mortgage/charge
11 Nov 2003 395 Particulars of mortgage/charge
11 Nov 2003 395 Particulars of mortgage/charge
30 Oct 2003 363s Return made up to 01/10/03; full list of members
14 Jul 2003 AA Full accounts made up to 31 December 2002
13 Feb 2003 288b Secretary resigned
13 Feb 2003 288a New secretary appointed;new director appointed
21 Jan 2003 395 Particulars of mortgage/charge
21 Jan 2003 395 Particulars of mortgage/charge