- Company Overview for FGIC UK SERVICES LIMITED (05027861)
- Filing history for FGIC UK SERVICES LIMITED (05027861)
- People for FGIC UK SERVICES LIMITED (05027861)
- Insolvency for FGIC UK SERVICES LIMITED (05027861)
- More for FGIC UK SERVICES LIMITED (05027861)
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) |
---|---|---|---|
23 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
23 Dec 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
02 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Mar 2011 | AD02 | Register inspection address has been changed | |
02 Mar 2011 | CH01 | Director's details changed for Timothy Sean Travers on 1 January 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Amedeo Edward Turi Iii on 1 January 2011 | |
05 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | 4.70 | Declaration of solvency | |
20 Apr 2010 | SH19 |
Statement of capital on 20 April 2010
|
|
20 Apr 2010 | SH20 | Statement by Directors | |
20 Apr 2010 | CAP-SS | Solvency Statement dated 22/03/10 | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Timothy Sean Travers on 1 October 2009 | |
06 Apr 2010 | CH01 | Director's details changed for Amedeo Edward Turi Iii on 1 October 2009 | |
06 Apr 2010 | CH01 | Director's details changed for Mr John Stephen Dubel on 1 October 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from 3rd Floor 11 Old Jewry London EC2R 8DU on 24 February 2010 | |
27 Jan 2010 | TM02 | Termination of appointment of Catherine Collard as a secretary | |
13 Sep 2009 | 288a | Secretary appointed andrew james goldsworthy | |
04 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Mar 2009 | 363a | Return made up to 13/02/09; full list of members |