- Company Overview for AIG LIFE LIMITED (06367921)
- Filing history for AIG LIFE LIMITED (06367921)
- People for AIG LIFE LIMITED (06367921)
- Registers for AIG LIFE LIMITED (06367921)
- More for AIG LIFE LIMITED (06367921)
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) |
---|---|---|---|
05 Mar 2015 | AP01 | Appointment of Mr. Adam Charles Winslow as a director on 4 March 2015 | |
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AD02 | Register inspection address has been changed to Aig Europe Limited 150 Cheapside London EC2V 6ET | |
17 Jan 2015 | TM01 | Termination of appointment of Matthew David Thomas as a director on 31 December 2014 | |
17 Jan 2015 | TM02 | Termination of appointment of Rosemary Anne Smith as a secretary on 31 December 2014 | |
17 Jan 2015 | TM01 | Termination of appointment of Andrew Stuart Watson as a director on 31 December 2014 | |
17 Jan 2015 | AD01 | Registered office address changed from Ageas House Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YA to The Aig Building 58 Fenchurch Street London EC3M 4AB on 17 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Fernley Keith Dyson as a director on 31 December 2014 | |
08 Jan 2015 | AP03 | Appointment of Kate Hillery as a secretary on 31 December 2014 | |
07 Jan 2015 | CERTNM |
Company name changed ageas protect LIMITED\certificate issued on 07/01/15
|
|
07 Jan 2015 | CONNOT | Change of name notice | |
26 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
14 Aug 2014 | MISC | Section 519 ca 2006 | |
13 Aug 2014 | MISC | Section 519 2006 | |
11 Aug 2014 | AUD | Auditor's resignation | |
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from Ageas House Tollgate Eastleigh Hampshire SO53 3YA England on 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
15 Jul 2013 | AP01 | Appointment of Mr Peter David Thomas as a director | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | TM01 | Termination of appointment of Barry Smith as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Julian Hance as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Andrew Stuart Watson as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Julian Harvey as a director |